(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 61 Havendale Hedge End Southampton SO30 0FD England on 2022/07/04 to 76 Farmlea Road Portsmouth PO6 4SG
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/11/25
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/25
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/11/25
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/08/20 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 18th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/11/29
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/29 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 12, Copper Beeches House 72 Lower Northam Road, Hedge End Southampton SO30 4BR on 2018/11/29 to 61 Havendale Hedge End Southampton SO30 0FD
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/11/25
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 15th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/25
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 19th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/11/25
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/11/30
filed on: 2nd, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/25
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/11/26
capital
|
|
(NEWINC) Company registration
filed on: 25th, November 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/11/25
capital
|
|