GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 2, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 19, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 19, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2017
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
New registered office address Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG. Change occurred on September 26, 2016. Company's previous address: 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England.
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG. Change occurred on September 23, 2016. Company's previous address: 4 Cowdown Business Park Micheldever Winchester SO21 3DN.
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 15, 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on May 28, 2015: 100.00 GBP
capital
|
|