GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 1st September 2021
filed on: 13th, September 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 27th June 2021.
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 25th October 2020
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Sunday 25th October 2020
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 25th October 2020
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 20th April 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Thursday 25th January 2018 secretary's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Square Fawley Southampton Hampshire SO45 1DD. Change occurred on Wednesday 14th September 2016. Company's previous address: 204 South Western House Southampton SO14 3AL.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Thursday 28th August 2014 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th August 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 204 South Western House Southampton SO14 3AL. Change occurred on Thursday 28th August 2014. Company's previous address: 28 Consulate House Canute Road Southampton Hampshire SO14 3FW.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 20th February 2014 from Mariners Suite Royal Mail House Terminus Terrace Southampton Hampshire SO14 3FD United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd April 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|