(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to 31 Khartoum Road Southampton SO17 1NY on Thursday 26th October 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 24th February 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 24th February 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 9th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 11th February 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th February 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 2nd September 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 29th October 2018
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Friday 9th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 9th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 9th March 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 17th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 9th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 9th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 9th March 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 5th December 2012 from 64 Southwark Bridge Road London SE1 0AS England
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 9th March 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 14th June 2012 director's details were changed
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2011
| incorporation
|
Free Download
(22 pages)
|