DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 5th December 2020
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 5th December 2020
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 20th, June 2020
| mortgage
|
Free Download
(6 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 19th, June 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st January 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st January 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, August 2012
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 28th March 2012 from Unit B4.2 North Road Marchwood Industrial Park Marchwood Hampshire SO40 4BL
filed on: 28th, March 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st January 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 31st January 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 31st January 2012 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st January 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Monday 31st January 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Monday 31st January 2011 secretary's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Monday 31st January 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 14th March 2011 from 230 Shirley Road Southampton Hampshire SO15 3HR
filed on: 14th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st January 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 21st July 2010.
filed on: 21st, July 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 31st January 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 10th, January 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, December 2009
| mortgage
|
Free Download
(11 pages)
|
287 |
Registered office changed on 08/06/2009 from 8 fairmead way totton southampton SO40 7JH
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Monday 1st June 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Monday 10th March 2008 Director appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 10th March 2008 Secretary appointed
filed on: 10th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, March 2008
| incorporation
|
|
288b |
On Thursday 6th March 2008 Appointment terminated secretary
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 6th March 2008 Appointment terminated director
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|