(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2022
filed on: 13th, April 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Mar 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 29th Mar 2020 to Sat, 28th Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Mar 2019 to Fri, 29th Mar 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 30th Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64 London Road Southampton SO15 2AH United Kingdom on Fri, 13th Sep 2019 to 15 Rockstone Place Southampton SO15 2EP
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on Thu, 15th Feb 2018 to 64 London Road Southampton SO15 2AH
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 17th Oct 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Nov 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Sat, 31st Oct 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 17th May 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AP03) On Tue, 1st Mar 2016, company appointed a new person to the position of a secretary
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 27th Jan 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 27th Jan 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 17th Oct 2015
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 27th Jan 2016: 1980.00 GBP
capital
|
|
(AD01) Change of registered address from Castle Malwood Minstead Lyndhurst Hampshire SO43 7PE United Kingdom on Wed, 20th Jan 2016 to Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL
filed on: 20th, January 2016
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 17th Oct 2014: 1980.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|