(CS01) Confirmation statement with no updates 2023-05-09
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-05-09
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 19th, June 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, June 2021
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, June 2021
| incorporation
|
Free Download
(16 pages)
|
(PSC02) Notification of a person with significant control 2021-05-24
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-05-24
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-09
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-05-09
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-05-09
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-05-13
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-08-01
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-01
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-13
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-09
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018-02-20 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-09
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, June 2017
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor Oxford House 14-18 College Street Southampton SO14 3EJ. Change occurred on 2017-04-05. Company's previous address: Suite a, 8a Carlton Crescent Southampton SO15 2EZ.
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-09
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-31: 0.50 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-09
filed on: 21st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-21: 0.50 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-02-16
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-07
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-01-07
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-01-07
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite a, 8a Carlton Crescent Southampton SO15 2EZ. Change occurred on 2014-11-12. Company's previous address: 21 Southampton Street Southampton Hampshire SO15 2ED United Kingdom.
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-05-31 to 2015-03-31
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 2014-05-09: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|