CS01 |
Confirmation statement with no updates Saturday 9th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th November 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, May 2022
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th November 2021
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 25th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st April 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th May 2020
filed on: 22nd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st May 2020
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st May 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Pilton Industrial Estate 46 Pitlake Croydon CR0 3RA. Change occurred on Wednesday 20th May 2020. Company's previous address: 7 Woodhay Walk Havant Hampshire PO9 5RB United Kingdom.
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th May 2020.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 25th, February 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 16th December 2017150.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Woodhay Walk Havant Hampshire PO9 5RB. Change occurred on Thursday 30th November 2017. Company's previous address: 21 Leverton Avenue Felpham Bognor Regis West Sussex PO22 7RA United Kingdom.
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th November 2017
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd August 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2016
| incorporation
|
Free Download
(9 pages)
|