GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 15, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 5, 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2015: 1.00 GBP
capital
|
|
AD01 |
New registered office address 191 Shirley Road Southampton SO15 3FG. Change occurred on September 22, 2015. Company's previous address: 191 Shirley Road 191 Shirley Road Southampton SO15 3FG England.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 191 Shirley Road 191 Shirley Road Southampton SO15 3FG. Change occurred on August 10, 2015. Company's previous address: 23 Shamblehurst Lane South Hedge End Southampton SO30 2FN.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: 74 Devonshire Gardens Bursledon Southampton SO31 8HE
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2012 to August 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 7, 2012
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 4, 2012 new director was appointed.
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 13, 2012
filed on: 13th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 13, 2012. Old Address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
| incorporation
|
Free Download
(20 pages)
|