(PSC01) Notification of a person with significant control September 1, 2022
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 30, 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2022: 4.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 97 Leigh Road Eastleigh SO50 9DR. Change occurred on August 31, 2022. Company's previous address: Kara Accountants Limited the Square Fawley Southampton Hampshire SO45 1DD England.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 30, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 11, 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 11, 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 1, 2020
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 1, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 1, 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 1, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 12, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 12, 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Kara Accountants Limited the Square Fawley Southampton Hampshire SO45 1DD. Change occurred on January 5, 2017. Company's previous address: 5 Coleville Avenue Fawley Southampton SO45 1DA England.
filed on: 5th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Coleville Avenue Fawley Southampton SO45 1DA. Change occurred on August 22, 2016. Company's previous address: 5 Coleville Avenue Fawley Southampton SO45 1DA England.
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 1, 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Coleville Avenue Fawley Southampton SO45 1DA. Change occurred on August 18, 2016. Company's previous address: Halton Nicholas Road Blackfield Southampton SO45 1YS.
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 1, 2016
filed on: 18th, August 2016
| 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 August 1, 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 26, 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 27, 2014) of a secretary
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 27, 2014. Old Address: Four Winds Ashlett Creek Fawley Southampton Hampshire SO45 1DT England
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 1, 2013
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 6, 2013: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2012
| incorporation
|
Free Download
(20 pages)
|