(PSC04) Change to a person with significant control June 19, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to Unit 4 2 East Road London SW19 1UW on May 24, 2023
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 27, 2020 to June 26, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on October 20, 2020
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 28, 2019 to June 27, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 18, 2019
filed on: 18th, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM02) Secretary appointment termination on July 1, 2019
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 2, 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from June 29, 2018 to June 28, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On July 1, 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 2, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates August 2, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from June 30, 2016 to June 29, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 4 2 East Road London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 19th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 2, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to August 2, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 25, 2011. Old Address: 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH England
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2010 with full list of members
filed on: 22nd, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2009: 3.00 GBP
filed on: 11th, November 2009
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to August 20, 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/08/2008 to 30/06/2008
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to September 16, 2008
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/09/2008 from 1 skelwith road london W6 9EX
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/04/2008 from the white house, 164 bridge road sarisbury green southampton SO31 7EH
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to October 31, 2007
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2006
| incorporation
|
Free Download
(17 pages)
|