(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 8th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 28th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 28th January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Hyde Close Sway Lymington SO41 6AJ England to 151 High Street Southampton SO14 2BT on Thursday 28th January 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 8th May 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Fenbourne Close Walsall WS4 1XD to 13 Hyde Close Sway Lymington SO41 6AJ on Wednesday 11th March 2020
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Fournbourne Close Walsall West Midlands WS4 1DX to 14 Fenbourne Close Walsall WS4 1XD on Monday 18th November 2019
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Fournbourne Close Walsall West Midlands WS4 1DX on Tuesday 1st October 2019
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 8th May 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th May 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|