(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2022/03/12 to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
filed on: 12th, March 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Monks Way Southampton Hampshire SO18 2LR on 2021/08/11 to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 11th, August 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 99 Leigh Road Eastleigh Hampshire SO50 9DR on 2020/12/15 to 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 15th, December 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Darnley Road Woodford Green IG8 9HY England on 2020/10/02 to 99 Leigh Road Eastleigh Hampshire SO50 9DR
filed on: 2nd, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/29
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 11 Jubilee Court Queen Mary Avenue London E18 2FN England on 2020/02/13 to 28 Darnley Road Woodford Green IG8 9HY
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/12 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/11
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/05/16
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/03/31
filed on: 16th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/06/06 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/06 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 508 1 Alie Street London E1 8DE England on 2018/06/07 to 11 Jubilee Court Queen Mary Avenue London E18 2FN
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/13
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 23 Cedar Court Churchfields London E18 2QU on 2017/06/12 to Suite 508 1 Alie Street London E1 8DE
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 18th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/04
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/02/29
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/06.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/04
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/01/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 16th, October 2015
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2015/07/21 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 309 Raphael House 250 High Road Ilford Essex IG1 1YS on 2015/07/21 to Flat 23 Cedar Court Churchfields London E18 2QU
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/02
filed on: 21st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 3rd, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/02
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/02
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(29 pages)
|