(CS01) Confirmation statement with no updates Thursday 30th November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 20th December 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th December 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Change occurred on Tuesday 20th December 2022. Company's previous address: 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 12-14 Carlton Place Southampton Hampshire SO15 2EA. Change occurred on Thursday 12th May 2022. Company's previous address: Unit a Bakers Wharf Millbank Street Southampton Hampshire SO14 5QQ.
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 12th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th May 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit a Bakers Wharf Millbank Street Southampton Hampshire SO14 5QQ. Change occurred on Friday 28th January 2022. Company's previous address: 26 Leigh Road Eastleigh SO50 9DT United Kingdom.
filed on: 28th, January 2022
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 30th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098959860002, created on Friday 2nd August 2019
filed on: 5th, August 2019
| mortgage
|
Free Download
(36 pages)
|
(CH01) On Tuesday 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 21st May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 19th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098959860001, created on Thursday 12th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st December 2015
capital
|
|