GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 13th, November 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Highview House 8 Chapel Road West End Southampton Hampshire SO30 3FH to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on Wednesday 14th October 2020
filed on: 14th, October 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 28th August 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th November 2019
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th November 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 27th November 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th November 2019.
filed on: 9th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st April 2019
filed on: 2nd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st March 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 25th June 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st March 2018
filed on: 1st, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, May 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 24th August 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 6th, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 9th September 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th September 2014
|
capital |
|
AA |
Accounts for a small company made up to Sunday 31st March 2013
filed on: 17th, December 2013
|
accounts |
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Westbury House 14 Bellevue Road Southampton SO15 2AY England
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 17th September 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th September 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th September 2013
|
capital |
|
AD01 |
Change of registered office on Wednesday 5th June 2013 from Westbury House 14 Bellevue Road Southampton S015 2Ay
filed on: 5th, June 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 22nd November 2012 from Unit F 13 Pool Innovation Centre Pool Redruth Cornwall TR15 3PL United Kingdom
filed on: 22nd, November 2012
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th November 2012 from Uni F 13 Pool Innovation Centre Pool Redruth Cornwall TR15 3PL
filed on: 16th, November 2012
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 16th, November 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 9th September 2012 with full list of members
filed on: 16th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Saturday 31st March 2012
filed on: 25th, October 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Sunday 1st January 2012 director's details were changed
filed on: 11th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th December 2011.
filed on: 8th, December 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th December 2011 from Westbury House 14 Bellevue Road Southampton SO15 2AY United Kingdom
filed on: 8th, December 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 8th December 2011
filed on: 8th, December 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Sunday 30th September 2012.
filed on: 17th, October 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, September 2011
|
incorporation |
Free Download
(35 pages)
|