CS01 |
Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Jan 2022
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, 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)
|
CS01 |
Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23a London Road Waterlooville PO7 7DT England on Wed, 18th Aug 2021 to G F Enterprise House Isambard Brunel Road Portsmouth PO1 2TR
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 Moorings Way Portsmouth Hampshire PO4 8QP on Mon, 16th Oct 2017 to 23a London Road Waterlooville PO7 7DT
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 27th Nov 2016
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 21st, May 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083100960001, created on Tue, 3rd Feb 2015
filed on: 13th, February 2015
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Jan 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Nov 2013
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(7 pages)
|