CS01 |
Confirmation statement with no updates Friday 31st March 2023
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 10th March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Wednesday 6th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 10th March 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 10th March 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Thursday 3rd April 2014
capital
|
|
AD01 |
Change of registered office on Thursday 3rd April 2014 from C/O Derek Field & Co Crown House 37 High Street East Grinstead West Sussex RH19 3AF United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
AAMD |
Amended accounts for the period to Friday 31st December 2010
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st December 2011
filed on: 11th, November 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 24th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 10th March 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 8th January 2013 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th January 2013 from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 10th March 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 15th September 2011
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st September 2011 from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 10th March 2011
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 10th March 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 25th February 2011 from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT
filed on: 25th, February 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th May 2010 from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 30th March 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th March 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 11th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Thursday 2nd April 2009 Secretary appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 18th March 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2009
| incorporation
|
Free Download
(12 pages)
|