(CH01) On Tue, 25th Mar 2025 director's details were changed
filed on: 26th, March 2025
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England on Tue, 25th Mar 2025 to 106 Marine Parade Brighton BN2 1AT
filed on: 25th, March 2025
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England on Mon, 11th Nov 2024 to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2024
filed on: 29th, August 2024
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 Leigh Road Eastleigh SO50 9DT United Kingdom on Fri, 10th May 2024 to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 19th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 15th Apr 2016
filed on: 15th, April 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 13th Apr 2016
filed on: 13th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 20.00 GBP
capital
|
|