(AD01) Change of registered address from 56 Sedbergh Road Southampton SO16 9GY England on Tue, 26th Mar 2024 to 12 Chapel Road Ilford Essex IG3 9UU
filed on: 26th, March 2024
| address
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 16th Feb 2024
filed on: 1st, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 378a Hill Lane Southampton Hampshire SO15 7TX England on Tue, 19th Apr 2022 to 56 Sedbergh Road Southampton SO16 9GY
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Jun 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from PO Box 4385 11117366: Companies House Default Address Cardiff CF14 8LH on Tue, 26th Mar 2019 to 378a Hill Lane Southampton Hampshire SO15 7TX
filed on: 26th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Sep 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 17th Aug 2018 new director was appointed.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(28 pages)
|