(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(TM02) 20th June 2023 - the day secretary's appointment was terminated
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd April 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th October 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th October 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st February 2019
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th October 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st February 2019
filed on: 2nd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd April 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th October 2017
filed on: 29th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 3rd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 1st February 2017. New Address: Graces Farm Martyr Worthy Winchester SO21 1DX. Previous address: 19 Cranmore Netley Abbey Southampton SO31 5GG
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
|
(AR01) Annual return drawn up to 18th June 2016 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th September 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th October 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th October 2014
filed on: 11th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th June 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th June 2015. New Address: 19 Cranmore Netley Abbey Southampton SO31 5GG. Previous address: 31 Edward Road Southampton SO15 3GY
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th October 2013
filed on: 4th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th June 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th October 2012
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th June 2013 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th August 2013: 100.00 GBP
capital
|
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Godfrey Olson House Yonge Close Eastleigh Hampshire SO50 9ST United Kingdom on 16th August 2013
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th October 2011
filed on: 20th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th June 2012 with full list of members
filed on: 22nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th June 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 7th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 30th June 2011 to 30th October 2011
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th June 2010 with full list of members
filed on: 18th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 18th June 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2009
| incorporation
|
Free Download
(12 pages)
|