(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, June 2025
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ England to Flat 8 Durley Chine Court 36 West Cliff Road Bournemouth BH2 5HJ on 2025-03-31
filed on: 31st, March 2025
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-12-02
filed on: 16th, December 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-12-02 director's details were changed
filed on: 2nd, December 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 2024-11-11
filed on: 11th, November 2024
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26 Leigh Road Southampton SO50 9DT United Kingdom to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 2024-05-10
filed on: 10th, May 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 26th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-12-02
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-02
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-12-02
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 27th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-12-02
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-12-02
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-06-12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-12 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-02
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-12-02
filed on: 2nd, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-02
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-09 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2015
| incorporation
|
Free Download
(29 pages)
|