GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2020
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 9 Howard Road Southampton SO15 5BB. Change occurred on 2020-05-22. Company's previous address: 9 Howard Road Southampton SO15 5BB England.
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 1 9 Howard Road Southampton SO15 5BB. Change occurred on 2020-05-22. Company's previous address: Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England.
filed on: 22nd, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-28
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-28
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-10-28
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-10-28 director's details were changed
filed on: 20th, February 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-01-31
filed on: 30th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-28
filed on: 12th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-05
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-05
filed on: 10th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-05
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-28
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-26
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-15: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 26th, February 2015
|
incorporation |
Free Download
(7 pages)
|