(CS01) Confirmation statement with no updates 5th October 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(2 pages)
|
(TM02) 18th January 2020 - the day secretary's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th October 2019
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2nd February 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 14th May 2016
filed on: 10th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th October 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) 10th October 2016 - the day secretary's appointment was terminated
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 6th January 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd May 2016: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th January 2013 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th April 2015. New Address: 1 Roewood Road Holbury Southampton Hampshire SO45 2JN. Previous address: 18 Grenville Gardens Dibden Purlieu Southampton SO45 4HG England
filed on: 8th, April 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 8th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 6th February 2015
filed on: 8th, April 2015
| officers
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 8th, April 2015
| restoration
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th January 2014 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 6th January 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(14 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 6th January 2012: 100.00 GBP
capital
|
|