(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to 51 Garfield Road Southampton United Kingdom SO19 4DA on April 12, 2022
filed on: 12th, April 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement December 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2018
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on November 8, 2018: 20.00 GBP
capital
|
|