AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th June 2023 director's details were changed
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Cedar Road Eastleigh SO50 9NR England on 27th June 2023 to 19 Cedar Road Eastleigh SO50 9NR
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Stag Close Bishopstoke Eastleigh SO50 8NX England on 20th June 2023 to 19 Cedar Road Eastleigh SO50 9NR
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Scotter Square Scotter Square Bishopstoke Eastleigh SO50 6DP England on 28th July 2021 to 24 Stag Close Bishopstoke Eastleigh SO50 8NX
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th November 2019 director's details were changed
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Clifton Park Rise Rotherham S65 2EA England on 13th November 2019 to 10 Scotter Square Scotter Square Bishopstoke Eastleigh SO50 6DP
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Watson Road Rotherham S61 1JS England on 12th July 2019 to 5 Clifton Park Rise Rotherham S65 2EA
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, June 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 17th June 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|