GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2021/01/25
filed on: 26th, October 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2020/01/26, originally was 2020/01/27.
filed on: 27th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 27th, January 2020
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2019/01/27
filed on: 28th, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 24th, January 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/28
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/31
filed on: 12th, April 2018
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/22.
filed on: 4th, April 2018
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2017/01/29
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2016/01/30
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/14 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/01/14 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/04/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/14 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/01/14 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/14 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/01/14 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/21 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/14 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/21 secretary's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 19th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/02/04 with shareholders record
filed on: 4th, February 2009
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 49 shares on 2008/01/16. Value of each share 1 £, total number of shares: 50.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 49 shares on 2008/01/16. Value of each share 1 £, total number of shares: 50.
filed on: 29th, January 2008
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/01/08 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/01/29 New director appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/15 Director resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/01/15 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(9 pages)
|