AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 062874280002 satisfaction in full.
filed on: 15th, August 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 20th June 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 20th June 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thursday 17th June 2021 secretary's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th June 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 19th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th June 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1 & 2 the Barn West Stoke Road Lavant Chichester West Sussex PO18 9AA. Change occurred on Tuesday 23rd September 2014. Company's previous address: 1 Manor Court 6 Barnes Wallis Road Segensworth Fareham Hampshire PO15 5TH England.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th June 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
MR01 |
Registration of charge 062874280002, created on Friday 1st August 2014
filed on: 5th, August 2014
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Friday 6th September 2013 from 40 Locks Heath Centre Centre Way Locks Heath Southampton Hampshire SO31 6DX United Kingdom
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th June 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th June 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to Monday 20th June 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th June 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 7th September 2010 from Flat 4, Marne House Bishopsfield Road Fareham Hampshire PO14 1QU
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thursday 1st July 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2010
| mortgage
|
Free Download
(10 pages)
|
363a |
Period up to Thursday 2nd July 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Thursday 13th November 2008 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2007
| incorporation
|
Free Download
(17 pages)
|