GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 7th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to 26 Consort Drive Oxshott Leatherhead Surrey KT22 0AS on July 1, 2021
filed on: 1st, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 1st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 7, 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 25th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 19, 2020
filed on: 24th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 24, 2020
filed on: 24th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 24, 2020 director's details were changed
filed on: 24th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 19, 2020 director's details were changed
filed on: 23rd, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ England to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on March 23, 2020
filed on: 23rd, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 25, 2019 director's details were changed
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to September 30, 2018
filed on: 12th, September 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2018 to March 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 1st, June 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 31, 2017
filed on: 31st, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 30, 2017
filed on: 30th, January 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On November 5, 2016 director's details were changed
filed on: 30th, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 6, 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 16, 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return made up to September 5, 2015 with full list of members
filed on: 12th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 12, 2016: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Rownhams House Rownhams Southampton Hampshire SO16 8LS United Kingdom to Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ on February 11, 2016
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On September 4, 2015 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ England to Hookwood End Hookwood Lane Ampfield Romsey Hampshire SO51 9BZ on February 11, 2016
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 4, 2015: 100.00 GBP
|
capital |
|