(AA) Dormant company accounts made up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1C Holders Barn Clarendon Close Petersfield Hampshire GU32 3FR United Kingdom to 3 Johnsons Barns Waterworks Road Petersfield GU32 2BY on February 19, 2024
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 12, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 21, 2023 director's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 12, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN United Kingdom to 1C Holders Barn Clarendon Close Petersfield Hampshire GU32 3FR on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 94 Arundel Drive Fareham Hampshire PO16 7NU England to C/O Smooth Accounting Limited Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN on October 11, 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 12, 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 2, 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 2, 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2020 to May 31, 2020
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Holly Hill Lane Sarisbury Green Southampton SO31 7AD England to 94 Arundel Drive Fareham Hampshire PO16 7NU on July 2, 2019
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on June 13, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|