(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 3 Brownhill Court Lower Brownhill Road Southampton Hampshire SO16 9LB United Kingdom to PO Box 1940 Django Django PO Box 1940 Southampton Hampshire SO18 9QQ on Friday 4th February 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8, 43 Parkwood Road Bournemouth BH5 2BS England to Flat 3 Brownhill Court Lower Brownhill Road Southampton Hampshire SO16 9LB on Monday 16th November 2020
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 9th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 25th September 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 9th June 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 8, 43 Parkwood Road Bournemouth BH5 2BS on Thursday 2nd March 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(23 pages)
|