(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD02) New sail address 19 Cox Avenue Bournemouth BH9 3LY. Change occurred at an unknown date. Company's previous address: 88 Highlands Road Fareham PO15 6JE England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 19 Cox Avenue Bournemouth BH9 3LY. Change occurred on Wednesday 1st March 2023. Company's previous address: 88 Highlands Road Fareham PO15 6JE England.
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th March 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 88 Highlands Road Fareham PO15 6JE. Change occurred on Monday 26th August 2019. Company's previous address: 4 Namu Road Bournemouth BH9 2QU United Kingdom.
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 88 Highlands Road Fareham PO15 6JE
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 28th February 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 28th February 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 27th, February 2017
| incorporation
|
Free Download
(13 pages)
|