CS01 |
Confirmation statement with updates 2023/02/20
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/20
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/12/01
filed on: 24th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/12/01 director's details were changed
filed on: 24th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/12. New Address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Previous address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/05/19. New Address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/20
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 21st, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/20
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 11th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 15th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/20
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 2018/02/28 to 2018/06/30
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2018/02/20 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/20
filed on: 31st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/02/20
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/20. New Address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England
filed on: 20th, May 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/02/28
filed on: 21st, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/21. New Address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Previous address: Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE England
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/20 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/09. New Address: Gaywood Hall Gaywood Hall Drive Gaywood King's Lynn Norfolk PE30 4EE. Previous address: Richmond House Broad Street Ely Cambridgeshire CB7 4AH
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/04/02 - the day director's appointment was terminated
filed on: 9th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/20 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
NEWINC |
Company registration
filed on: 20th, February 2014
| incorporation
|
Free Download
(50 pages)
|