GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 16th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 2nd, August 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th May 2021. New Address: 35 Woodstock Close Woodstock Close Hedge End Southampton SO30 0NG. Previous address: Flat No 4, 30 Merton Road Hampshire Southsea PO5 2AQ England
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 5th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 12th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 18th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th May 2019
filed on: 23rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 23rd May 2019. New Address: Flat No 4, 30 Merton Road Hampshire Southsea PO5 2AQ. Previous address: 4 Merton Road Southsea Hampshire PO5 2AQ England
filed on: 23rd, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 15th May 2019 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Mar 2019. New Address: 4 Merton Road Southsea Hampshire PO5 2AQ. Previous address: PO Box PO5 2AQ 4 Merton Road Southsea Hampshire PO5 2AQ England
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 22nd Mar 2019
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Mar 2019 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 22nd Mar 2019. New Address: PO Box PO5 2AQ 4 Merton Road Southsea Hampshire PO5 2AQ. Previous address: 381 Acorn House Midsummer Boulevard, Milton Keynes England MK9 3HP United Kingdom
filed on: 22nd, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 21st Jan 2019. New Address: 381 Acorn House Midsummer Boulevard, Milton Keynes England MK9 3HP. Previous address: 9 Darlington House Darlington Road Basingstoke Hampshire RG21 5AD United Kingdom
filed on: 21st, January 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 15th Nov 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|