CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, May 2023
|
mortgage |
Free Download
(1 page)
|
TM01 |
Thu, 26th Jan 2023 - the day director's appointment was terminated
filed on: 30th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 27th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jan 2023 new director was appointed.
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2022
filed on: 25th, October 2022
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 4th Aug 2022 new director was appointed.
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th May 2022 - the day director's appointment was terminated
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 20th May 2022 - the day secretary's appointment was terminated
filed on: 4th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 20th Apr 2021
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 24th Mar 2021 - the day secretary's appointment was terminated
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 24th Mar 2021 new director was appointed.
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 24th Mar 2021 - the day director's appointment was terminated
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 108161320001, created on Fri, 5th Mar 2021
filed on: 10th, March 2021
|
mortgage |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Oct 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 11th Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 2nd, January 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2020
|
incorporation |
Free Download
(15 pages)
|
TM01 |
Thu, 19th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 19th Dec 2019 new director was appointed.
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 19th Dec 2019 new director was appointed.
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 19th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Oct 2019
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 1st Aug 2019
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 31st Jul 2019 - the day secretary's appointment was terminated
filed on: 6th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 22nd Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 22nd Jul 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 22nd Jul 2019 new director was appointed.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 22nd Jul 2019
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 26th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, November 2018
|
capital |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Oct 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Oct 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Oct 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Fri, 12th Oct 2018
filed on: 19th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Nov 2018. New Address: Nutsey Lane Calmore Industrial Estate Southampton Hampshire SO40 3XJ. Previous address: 188-194 Spring Road Bournemouth Dorset BH1 4PX United Kingdom
filed on: 19th, November 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2018
|
resolution |
Free Download
(15 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Oct 2018 new director was appointed.
filed on: 8th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Oct 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jul 2017
filed on: 11th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Tue, 25th Sep 2018
filed on: 8th, October 2018
|
capital |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jun 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Jul 2017: 4.00 GBP
filed on: 12th, September 2017
|
capital |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Jun 2018 to Sat, 31st Mar 2018
filed on: 11th, September 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2017
|
incorporation |
Free Download
(13 pages)
|
SH01 |
Capital declared on Tue, 13th Jun 2017: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|