(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, August 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th October 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st October 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 089739130003 in full
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089739130003, created on 29th June 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089739130002, created on 24th October 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 089739130001, created on 26th September 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 1st July 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 10th April 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd April 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 6th April 2016. New Address: Unit 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW. Previous address: Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd April 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th May 2015: 3.00 GBP
capital
|
|
(CH01) On 1st January 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2015 director's details were changed
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(7 pages)
|