(CS01) Confirmation statement with no updates March 12, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O M Squared Accounting Ltd Botley Mills Mill Hill Botley Hampshire SO30 2GB. Change occurred on May 3, 2023. Company's previous address: C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England.
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 2, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY. Change occurred on June 1, 2021. Company's previous address: 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ England.
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 26, 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ. Change occurred on February 26, 2020. Company's previous address: 208 Northam Road Southampton SO14 0QE England.
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 26, 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 1, 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 1, 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 208 Northam Road Southampton SO14 0QE. Change occurred on February 14, 2019. Company's previous address: 14a Albany Road Weymouth Dorset DT4 9th United Kingdom.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On December 4, 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 12, 2018
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On November 12, 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 15, 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2018
| incorporation
|
Free Download
(34 pages)
|