AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/28
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/28
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, May 2022
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 19th, January 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/18. New Address: G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR. Previous address: 23a London Road Waterlooville PO7 7DT England
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021/08/10
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/28
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/24
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/28
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/03/28
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/12/01
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/16. New Address: 23a London Road Waterlooville PO7 7DT. Previous address: Suite 8 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/11. New Address: Suite 8 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN. Previous address: 124 Grove Chambers 95 Elm Grove Southsea Hampshire PO5 1LH England
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/04/26. New Address: 124 Grove Chambers 95 Elm Grove Southsea Hampshire PO5 1LH. Previous address: 132a Highland Road Southsea PO4 9NH
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/01
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/06/03. New Address: 132a Highland Road Southsea PO4 9NH. Previous address: Suite 124 95 Elm Grove Southsea PO51LH
filed on: 3rd, June 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093411960002, created on 2016/05/17
filed on: 18th, May 2016
| mortgage
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 2015/12/04 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 093411960001, created on 2015/05/29
filed on: 2nd, June 2015
| mortgage
|
Free Download
(40 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/27
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/04
capital
|
|