GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 25th, August 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 12 Chandlers Court Briton Street Southampton SO14 3EZ. Change occurred on 2021-08-09. Company's previous address: 73 Waverley Road Southsea PO5 2PJ United Kingdom.
filed on: 9th, August 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-20
filed on: 3rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-11-30
filed on: 28th, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-20
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 27th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-20
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-01
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-09-17 director's details were changed
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 1st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-20
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-06
filed on: 6th, December 2017
|
resolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-05
filed on: 5th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-01
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2016-11-19 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2016
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2016-11-15: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|