GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 18th Jan 2023. New Address: Trusolv, Grove House Meridians Cross Ocean Way Southampton Hampshire SO14 3TJ. Previous address: Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ
filed on: 18th, January 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Jan 2023. New Address: Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ. Previous address: Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
filed on: 17th, January 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Jun 2021. New Address: Fortus Recovery Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ. Previous address: Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 28th, June 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Mar 2021. New Address: Hjs Recovery Uk Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: 34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF England
filed on: 5th, March 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Mar 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Jun 2019. New Address: 34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF. Previous address: 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT England
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 13th Jun 2019 secretary's details were changed
filed on: 13th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Apr 2019. New Address: 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT. Previous address: Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom
filed on: 15th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Mar 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, November 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 10th Mar 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Thu, 31st Mar 2016
filed on: 14th, March 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2016
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
CH01 |
On Fri, 11th Mar 2016 director's details were changed
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 11th Mar 2016
filed on: 11th, March 2016
|
officers |
Free Download
(2 pages)
|