GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 25, 2020
filed on: 9th, December 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 25, 2019
filed on: 31st, August 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 18, 2020
filed on: 19th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 18, 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Station Chambers Oak Road Romford RM3 0PP England to 47 Sapphire Court Ocean Way Southampton SO14 3JW on June 18, 2020
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 25, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 20, 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 20, 2019 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 127 Bernard Street Southampton SO14 3DY United Kingdom to 12 Station Chambers Oak Road Romford RM3 0PP on May 3, 2019
filed on: 3rd, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 13th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Palmerston Road Southampton SO14 1LL England to 127 Bernard Street Southampton SO14 3DY on November 12, 2018
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from May 31, 2017 to November 25, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 25, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 28, 2017
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 27th, June 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Clench Street Southampton SO14 3GB England to 15 Palmerston Road Southampton SO14 1LL on June 26, 2017
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
|
incorporation |
Free Download
(7 pages)
|