GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, June 2023
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/12
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/12
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 8th, December 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021/05/06 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/05/06
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Room 13 9 Cranbury Terrace Southampton SO14 0LH England on 2021/05/06 to 216 Drayton Avenue Stratford-upon-Avon CV37 9LD
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Winton Street Southampton SO14 1LX England on 2021/04/12 to Room 13 9 Cranbury Terrace Southampton SO14 0LH
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/12
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/04/12 director's details were changed
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/12
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/12
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/01/09
filed on: 9th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 2020/01/09 to 15 Winton Street Southampton SO14 1LX
filed on: 9th, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020/01/09 director's details were changed
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/12
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2018/09/27 director's details were changed
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/09/27
filed on: 27th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2018
|
incorporation |
Free Download
(25 pages)
|