CS01 |
Confirmation statement with no updates 6th February 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 19th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st November 2021. New Address: 13 13 Lilac Road Southampton Hampshire SO16 3DA. Previous address: Office 4 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH England
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th February 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 1st, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 1st, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th August 2020. New Address: 1 Office 4, Millbank Business Centre William Street Southampton Hampshire SO14 5QH. Previous address: 4 William Street Southampton SO14 5QH England
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
TM01 |
1st August 2020 - the day director's appointment was terminated
filed on: 13th, August 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th August 2020. New Address: Office 4 Millbank Business Centre 1 William Street Southampton Hampshire SO14 5QH. Previous address: 1 Office 4, Millbank Business Centre William Street Southampton Hampshire SO14 5QH England
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2020. New Address: 4 William Street Southampton SO14 5QH. Previous address: Office 2 Millbank Business Centre William Street Southampton SO14 5QH England
filed on: 12th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2020
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: Office 2 Millbank Business Centre William Street Southampton SO14 5QH. Previous address: Unit 1, Office 2 William Street Southampton Hampshire SO14 5QH England
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th November 2019. New Address: Unit 1, Office 2 William Street Southampton Hampshire SO14 5QH. Previous address: 13 Lilac Road Southampton SO16 3DA England
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th May 2019. New Address: 13 Lilac Road Southampton SO16 3DA. Previous address: Suite 23 Terminus Terrace Waterfront Southampton Hampshire SO14 3FD England
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
15th April 2019 - the day director's appointment was terminated
filed on: 19th, April 2019
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, April 2019
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 13th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 6th February 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th January 2019 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2019
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd January 2019
filed on: 2nd, January 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 14th November 2018. New Address: Suite 23 Terminus Terrace Waterfront Southampton Hampshire SO14 3FD. Previous address: Suite 37 Royal Mail House Terminus Terrace Southampton SO14 3FD United Kingdom
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th July 2018
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2018
|
incorporation |
Free Download
(8 pages)
|