(CS01) Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th December 2022. New Address: Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY. Previous address: Wessex House Upper Market Street Eastleigh SO50 9FD United Kingdom
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2021
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th May 2020. New Address: Wessex House Upper Market Street Eastleigh SO50 9FD. Previous address: 198 Shirley Road Southampton SO15 3FL England
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 21st December 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 3rd January 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st January 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2017. New Address: 198 Shirley Road Southampton SO15 3FL. Previous address: 198 Shirley Road Southampton SO15 3FL England
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2017. New Address: 198 Shirley Road Southampton SO15 3FL. Previous address: 15 Rothschild Drive Sarisbury Green Southampton SO31 7NS England
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2017 to 30th April 2017
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Statement of Capital on 4th January 2016: 100.00 GBP
capital
|
|