(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Seven Oaks Clewers Hill Waltham Chase Southampton SO32 2LN England on Tue, 17th Nov 2020 to 4 Ashford Crescent Hythe Southampton Hampshire SO45 6ET
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 179 Barrack Road Christchurch BH23 2AP England on Tue, 17th Dec 2019 to Seven Oaks Clewers Hill Waltham Chase Southampton SO32 2LN
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Aug 2019 from Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 27th Apr 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Nov 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4a South Street Centre South Street Hythe Southampton Hampshire SO45 6EB on Mon, 20th Aug 2018 to 179 Barrack Road Christchurch BH23 2AP
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 27th Apr 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 3rd Nov 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st May 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 27th Apr 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 27th Apr 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 27th May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Apr 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Apr 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Apr 2012
filed on: 10th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd Oct 2011 director's details were changed
filed on: 9th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, April 2011
| incorporation
|
Free Download
(35 pages)
|