AD01 |
Registered office address changed from C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on Wednesday 2nd August 2023
filed on: 2nd, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit E1, Premier Business Centre Speedfields Park Fareham Hampshire PO14 1TY to C/O Kay Johnson Gee Corporate Recovery 1 City Road East Manchester M15 4PN on Wednesday 5th January 2022
filed on: 5th, January 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 31st July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st September 2018
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 14th April 2015 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd August 2017
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd August 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 27th August 2015
capital
|
|
AD01 |
Registered office address changed from 20 Metuchen Way Hedge End Southampton Hampshire SO30 0JZ to Unit E1, Premier Business Centre Speedfields Park Fareham Hampshire PO14 1TY on Wednesday 26th August 2015
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
CH03 |
On Friday 7th August 2015 secretary's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, July 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Saturday 1st February 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 1st February 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st October 2013.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd August 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 2nd August 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 1st September 2010 director's details were changed
filed on: 30th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 15th February 2012.
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 2nd August 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 8th August 2011.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from Highland House, Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
filed on: 24th, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 2nd August 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Monday 2nd August 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 2nd August 2010 director's details were changed
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 4th, August 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 2nd August 2008 with full list of members
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 2nd August 2009 with full list of members
filed on: 17th, January 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 1st September 2009
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 5th, June 2009
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 26th, May 2009
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum of Association modification - resolution
filed on: 26th, May 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 24th, February 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2008
| mortgage
|
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 11th August 2008
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2007
| incorporation
|
Free Download
(13 pages)
|