GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(6 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, August 2022
|
dissolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 29th Oct 2020. New Address: Greenfields Lodge Church Road Swanmore Southampton SO32 2PU. Previous address: Welsh Cottage Church Road Swanmore Southampton SO32 2PU England
filed on: 29th, October 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 097787950006, created on Wed, 19th Aug 2020
filed on: 19th, August 2020
|
mortgage |
Free Download
(54 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, August 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 097787950005, created on Wed, 5th Jun 2019
filed on: 12th, June 2019
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 097787950004, created on Wed, 5th Jun 2019
filed on: 12th, June 2019
|
mortgage |
Free Download
(34 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, March 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 30th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 29th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 29th Oct 2017. New Address: Welsh Cottage Church Road Swanmore Southampton SO32 2PU. Previous address: Greenfields Lodge Church Road Swanmore Southampton SO32 2PU
filed on: 29th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 21st, June 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097787950003, created on Fri, 16th Jun 2017
filed on: 17th, June 2017
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 097787950002, created on Thu, 22nd Dec 2016
filed on: 23rd, December 2016
|
mortgage |
Free Download
(41 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, December 2016
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097787950001, created on Fri, 18th Dec 2015
filed on: 5th, January 2016
|
mortgage |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 15th Sep 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|