GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Feb 2020
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Dec 2020
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Dec 2019
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Dec 2018
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Market Square Stafford ST16 2JN England on Fri, 4th May 2018 to 5 Office 5, 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Dec 2017
filed on: 4th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA on Thu, 13th Apr 2017 to 6 Market Square Stafford ST16 2JN
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Mar 2017 director's details were changed
filed on: 13th, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Jan 2017 new director was appointed.
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Dec 2016
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Sep 2016
filed on: 19th, September 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 130 Old Street London EC1V 9BD England on Mon, 12th Sep 2016 to Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA
filed on: 12th, September 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 1.00 GBP
|
capital |
|