AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 16th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Apr 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 3rd, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 21st Dec 2020 new director was appointed.
filed on: 22nd, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 21st Dec 2020 - the day director's appointment was terminated
filed on: 22nd, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Apr 2019
filed on: 12th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Apr 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Thu, 15th Dec 2016 - the day director's appointment was terminated
filed on: 5th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 29th, July 2016
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Feb 2016. New Address: 1st Floor, Grenville House Nelson Gate Southampton SO15 1GX. Previous address: 14th Floor Norwich House, Commercial Road Southampton SO15 1GX
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 26th, May 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 26th May 2015. New Address: 14th Floor Norwich House, Commercial Road Southampton SO15 1GX. Previous address: Lexicon House 17 Old Court Place London W8 4PL United Kingdom
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st May 2015 director's details were changed
filed on: 26th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 2.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 8th, April 2014
|
accounts |
Free Download
(1 page)
|