(AD01) Address change date: Fri, 11th Aug 2023. New Address: 1 Winnall Valley Road Winchester SO23 0LD. Previous address: 1 Post Office House 184 Bridge Road Sarisbury Green Southampton SO31 7ED England
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 30th Jun 2022. New Address: 1 Post Office House 184 Bridge Road Sarisbury Green Southampton SO31 7ED. Previous address: 1 Winnall Valley Road Winchester SO23 0LD England
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Apr 2022. New Address: 1 Winnall Valley Road Winchester SO23 0LD. Previous address: Happylandings Pine Walk Chilworth Southampton SO16 7HN United Kingdom
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108287190002, created on Thu, 18th Apr 2019
filed on: 2nd, May 2019
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 108287190001, created on Fri, 12th Apr 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 23rd Nov 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2017
| incorporation
|
Free Download
(10 pages)
|