(CS01) Confirmation statement with updates December 20, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 21, 2022
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on December 1, 2022
filed on: 20th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 19, 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
(AP03) On November 19, 2020 - new secretary appointed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 19, 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 31, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control November 28, 2018
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 28, 2018: 200.00 GBP
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 the Buckman Building Southampton Road Ringwood Hampshire BH24 1HE United Kingdom to Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 115787480001, created on November 7, 2018
filed on: 9th, November 2018
| mortgage
|
Free Download
(49 pages)
|
(AP01) On October 16, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2018 new director was appointed.
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 16, 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 20, 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|