(CS01) Confirmation statement with no updates 2023/06/13
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/31. New Address: Unit 21 Millbrook Road East Southampton SO15 1JR. Previous address: Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR England
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/31. New Address: Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR. Previous address: Unit 21 Millbrook Road East Southampton SO15 1JR England
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/06/13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/07/21
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2021/07/21
filed on: 31st, July 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/07/21
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/07/21
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/28. New Address: Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR. Previous address: 152 Unit 19 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR England
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/28. New Address: 152 Unit 19 Freemantle Business Centre Millbrook Road East Southampton SO15 1JR. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX United Kingdom
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 102918550002 satisfaction in full.
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/05/27
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR01) Registration of charge 102918550003, created on 2021/06/01
filed on: 2nd, June 2021
| mortgage
|
Free Download
(22 pages)
|
(PSC01) Notification of a person with significant control 2021/05/28
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/05/27 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/05/27.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/05/27 - the day director's appointment was terminated
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/05/17
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2021/03/31
filed on: 10th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(MR04) Charge 102918550001 satisfaction in full.
filed on: 23rd, March 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/02/08.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/02/08.
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/08 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/07/21
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/10/09
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/09
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/07/22
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/10/09
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/10/09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/10/09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/07/21
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2019/10/09. New Address: 3000a Parkway Whiteley Fareham PO15 7FX. Previous address: The Old Treasury 7 Kings Road Portsmouth PO5 4DJ England
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/10/09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/07/21
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 102918550002, created on 2018/03/29
filed on: 3rd, April 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017/07/21
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102918550001, created on 2016/11/21
filed on: 21st, November 2016
| mortgage
|
Free Download
(42 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2016
| incorporation
|
Free Download
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/07/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|