GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2023 director's details were changed
filed on: 12th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th June 2022
filed on: 26th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th June 2022
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th June 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2022
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Leigh Road Eastleigh SO50 9DT England on 31st May 2022 to 27 Denzil Avenue Southampton SO14 0LP
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2019
filed on: 26th, June 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 11th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 2nd, May 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st May 2018
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Harcol House Tennyson Road Southampton SO17 2HF England on 23rd April 2018 to 26 Leigh Road Eastleigh SO50 9DT
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Tamarisk Gardens Southampton SO18 4RA England on 27th April 2017 to Harcol House Tennyson Road Southampton SO17 2HF
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit F1 Northumberland Road Southsea Hampshire PO5 1DS England on 31st January 2017 to 37 Tamarisk Gardens Southampton SO18 4RA
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 38 Andersons Road Southampton Hampshire SO14 5FE England on 28th December 2016 to Unit F1 Northumberland Road Southsea Hampshire PO5 1DS
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 Tamarisk Gardens Southampton SO18 4RA United Kingdom on 27th December 2016 to Unit 38 Andersons Road Southampton Hampshire SO14 5FE
filed on: 27th, December 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed van 4 less LIMITEDcertificate issued on 26/08/15
filed on: 26th, August 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 1.00 GBP
capital
|
|