(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2021 to 31st May 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st August 2020 to 30th November 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th December 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th December 2017. New Address: 1a Salisbury Road Arcade Salisbury Road Totton Southampton SO40 3SG. Previous address: 10 Stanley Road Totton Southampton SO40 3PR
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 6th April 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th August 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd October 2014: 100.00 GBP
capital
|
|
(TM01) 29th August 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th August 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 6 Fontwell Close Totton Southampton SO40 2TN United Kingdom on 3rd May 2013
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(1 page)
|
(TM02) 2nd November 2012 - the day secretary's appointment was terminated
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd November 2012 - the day director's appointment was terminated
filed on: 2nd, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Melbourne House, Bratton Westbury Wiltshire BA13 4RL on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 7th August 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 7th August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(1 page)
|
(CH01) On 31st July 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 21st August 2009 with shareholders record
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 24th October 2008 with shareholders record
filed on: 24th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 11th September 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th September 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th September 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th September 2007 New director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th September 2007 Secretary resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th September 2007 Director resigned
filed on: 11th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On 11th September 2007 New secretary appointed;new director appointed
filed on: 11th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 13th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 13th August 2007. Value of each share 1 £, total number of shares: 100.
filed on: 7th, September 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 7th, August 2007
| incorporation
|
Free Download
(16 pages)
|