CH01 |
On June 30, 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old School House West Street Southwick Fareham Hampshire PO17 6EA. Change occurred on November 17, 2017. Company's previous address: The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2013
filed on: 5th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to June 30, 2012
filed on: 6th, March 2013
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, March 2013
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 6th, March 2013
| accounts
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 17, 2011. Old Address: , 10 Victoria Road South, Southsea, PO5 2DA
filed on: 17th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 28, 2011 new director was appointed.
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 30, 2011
filed on: 12th, July 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2011
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 6, 2010
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2010
filed on: 2nd, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 5, 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 5, 2010 new director was appointed.
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on August 24, 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On August 24, 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 24, 2010
filed on: 24th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on August 13, 2010. Old Address: , the Old Laundry, Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZ
filed on: 13th, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 9, 2010. Old Address: , the Old Laundry Bridge Street, Southwick, Fareham, Hampshire, PO17 6DZ
filed on: 9th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 24th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/10/2008 from, 17 pembroke road, old portsmouth, hampshire, PO1 2NT
filed on: 17th, October 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2008
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2008
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2008
| incorporation
|
Free Download
(30 pages)
|