GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-01
filed on: 10th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-13
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 11th, January 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-13
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, December 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, April 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2020-09-30 to 2020-03-31
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA to C/O Coastal Accountants Ltd Unit 3 Mitchell Point Ensign Way Hamble Southampton SO31 4RF on 2020-11-09
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2020-03-31 to 2020-09-30
filed on: 9th, November 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-28
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-28
filed on: 28th, July 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-07-05
filed on: 5th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 8th, January 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-13
filed on: 22nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2019-03-22 director's details were changed
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-22
filed on: 22nd, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, January 2019
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 22nd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-13
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, September 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Empress Heights College Street Southampton Hampshire SO14 3LA on 2017-02-17
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, February 2017
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 17th, March 2016
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, February 2016
|
resolution |
Free Download
(25 pages)
|