(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, February 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2021
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 5 Essex Drive Essex Court Taunton Somerset TA1 4JZ England to 47 Grays Road Taunton TA1 3BA on November 12, 2019
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from October 31, 2018 to March 31, 2019
filed on: 30th, July 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Waverley Road Southsea Hampshire PO5 2PJ England to Flat 5 Essex Drive Essex Court Taunton Somerset TA1 4JZ on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(CH01) On May 7, 2019 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 73 Waverly Road Southsea Hampshire PO5 2PJ England to 73 Waverley Road Southsea Hampshire PO5 2PJ on November 13, 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Wavearley Road Southsea Portsmouth PO5 2PJ United Kingdom to 73 Waverly Road Southsea Hampshire PO5 2PJ on November 12, 2015
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on October 26, 2015: 1.00 GBP
capital
|
|