GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 26, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 26, 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 7, 2019
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 26, 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 2, 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2019: 2.00 GBP
filed on: 2nd, February 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, September 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On July 17, 2018 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Agincourt Drive Sarisbury Green Southampton SO31 7PG England to 6 Danube Drive Swanwick Southampton Hampshire SO31 1ER on February 9, 2018
filed on: 9th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 East Lodge Fareham Hampshire PO15 5nd United Kingdom to 16 16 Agincourt Drive Sarisbury Green Southampton SO31 7PG on July 2, 2016
filed on: 2nd, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 16 Agincourt Drive Sarisbury Green Southampton SO31 7PG England to 16 Agincourt Drive Sarisbury Green Southampton SO31 7PG on July 2, 2016
filed on: 2nd, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On July 1, 2016 director's details were changed
filed on: 2nd, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
|
incorporation |
Free Download
(7 pages)
|