GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2020
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st December 2018
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 18th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 13th January 2017 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Latimer Walk Romsey Hampshire SO51 8LA on 13th January 2017 to Kemp House Bofr Lettings Limited Kemp House, 160 City Road London EC1V 2NX
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 23rd September 2016
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom on 21st August 2013
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st August 2012 to 30th September 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(29 pages)
|