(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 14, 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 14, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 14, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 21st, April 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Retreat House 4 Water Lane Totton Southampton SO40 3DP United Kingdom to 39 Shooters Hill Close Southampton SO19 1FW on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2016
| incorporation
|
Free Download
(24 pages)
|