(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on Thu, 24th Mar 2022 to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP
filed on: 24th, March 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 93 Monks Way Southampton Hampshire SO18 2LR on Sat, 4th Sep 2021 to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
filed on: 4th, September 2021
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE England on Tue, 27th Jul 2021 to 93 Monks Way Southampton Hampshire SO18 2LR
filed on: 27th, July 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Jul 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT England on Thu, 11th Oct 2018 to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Sep 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Sep 2017
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Aug 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 31st Mar 2017
filed on: 13th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Sat, 25th Jul 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|