AD01 |
New registered office address 2 Bamford House Gunners Row Southsea PO4 9XA. Change occurred on June 12, 2023. Company's previous address: 5 Nightingale Hall, Mortimer Drive, Romsey 5 Nightingale Hall, Mortimer Drive Romsey Hampshire SO51 0EH England.
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Nightingale Hall, Mortimer Drive, Romsey 5 Nightingale Hall, Mortimer Drive Romsey Hampshire SO51 0EH. Change occurred on September 22, 2020. Company's previous address: Holly Lodge Flat 2, Holly Lodge, 1 Oatlands Chase Weybridge Surrey KT13 9rd England.
filed on: 22nd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holly Lodge Flat 2, Holly Lodge, 1 Oatlands Chase Weybridge Surrey KT13 9rd. Change occurred on April 8, 2019. Company's previous address: 2 Bamford House Gunners Row Southsea Hampshire PO4 9XA England.
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 2 Bamford House Gunners Row Southsea Hampshire PO4 9XA. Change occurred on June 1, 2017. Company's previous address: Units 1-2 , Warrior Court 9 -11 Mumby Road Gosport Hampshire PO12 1BS.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2016
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 25th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 31st, October 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 13th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 15, 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to January 15, 2008 - Annual return with full member list
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 11, 2007 New director appointed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2007
| capital
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 18, 2007 New secretary appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on April 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2007
| capital
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Secretary resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On December 19, 2006 Director resigned
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(9 pages)
|