DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-01-05
filed on: 12th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2024-01-01
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 12th, January 2024
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71B Lodge Road Lodge Road 71B Southampton SO14 6RH England to C/O Hjs Financial Planning, First Floor Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2023-01-11
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-01-05
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-08-31
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-08-31
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-08-31
filed on: 11th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Old Garden Court St. Albans Hertfordshire AL3 4RQ England to 71B Lodge Road Lodge Road 71B Southampton SO14 6RH on 2022-12-20
filed on: 20th, December 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-15 director's details were changed
filed on: 28th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 23rd, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-05
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 30th, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-05
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 11th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-05
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-22
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-22
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 28th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-05
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 1st, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-05
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-10-13
filed on: 15th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 27th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-01-05
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 71Abc Lodge Road Southampton Hampshire SO14 6RH England to 13 Old Garden Court St. Albans Hertfordshire AL3 4RQ on 2016-03-07
filed on: 7th, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-07
filed on: 7th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-02-18
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to 71Abc Lodge Road Southampton Hampshire SO14 6RH on 2016-02-18
filed on: 18th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, January 2016
|
incorporation |
Free Download
(27 pages)
|