GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 27, 2020 secretary's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT United Kingdom to Hillcrest House 26 Leigh Road Eastleigh Hants SO50 9DT on March 27, 2020
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CH03 |
On March 27, 2020 secretary's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On March 27, 2020 secretary's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 26 Leigh Road Eastleigh SO50 9DT on March 27, 2020
filed on: 27th, March 2020
|
address |
Free Download
(1 page)
|
CH03 |
On March 27, 2020 secretary's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Leigh Road Eastleigh SO50 9DT on March 19, 2020
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, October 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2018
filed on: 11th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 106963860002, created on November 29, 2017
filed on: 11th, December 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 106963860001, created on November 3, 2017
filed on: 6th, November 2017
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2017
|
incorporation |
Free Download
(38 pages)
|