GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 18th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th April 2018
filed on: 28th, April 2018
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 27th April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 120 Prince Albert Road Southsea Hampshire PO4 9HT on 20th April 2017 to 251 Powerscourt Road Portsmouth PO2 7JJ
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 96C Winter Road Southsea Hampshire PO4 8DP England on 17th June 2015 to 120 Prince Albert Road Southsea Hampshire PO4 9HT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ on 23rd January 2015 to 96C Winter Road Southsea Hampshire PO4 8DP
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st September 2014: 1.00 GBP
capital
|
|
CH01 |
On 8th July 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 70 Queens Road Portsmouth Hampshire PO2 7NA England on 6th December 2011
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 6th December 2011
filed on: 6th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th August 2010
filed on: 14th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 36 Mitchell Road Havant Hampshire PO9 3QB on 13th September 2010
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st October 2009
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2010
filed on: 13th, September 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
On 13th September 2010, company appointed a new person to the position of a secretary
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2009
| incorporation
|
Free Download
(11 pages)
|