(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1 Chatmohur Estate Crawley Hill West Wellow Romsey SO51 6AP. Change occurred on March 21, 2022. Company's previous address: PO Box PO Box 375 Crawley Lodge Crawley Hill West Wellow Romsey SO51 6AP England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control November 26, 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 14, 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 18, 2020
filed on: 18th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address PO Box PO Box 375 Crawley Lodge Crawley Hill West Wellow Romsey SO51 6AP. Change occurred on November 16, 2020. Company's previous address: 12a Chetwynd Road Southampton SO16 3JB England.
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 22, 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 22, 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 14, 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 12a Chetwynd Road Southampton SO16 3JB. Change occurred on May 13, 2019. Company's previous address: 89a Swaythling Road West End Southampton SO30 3AG.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 14, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 14, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 14, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2015: 0.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(7 pages)
|