GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, July 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, June 2019
| dissolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Boathouse 4 College Road H M Naval Base Portsmouth PO1 3LJ to 3, Spencer Road Spencer Road Southsea PO4 9RN on April 5, 2019
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to September 30, 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 7, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 18, 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(20 pages)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 19, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2016 new director was appointed.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016, no shareholders list
filed on: 27th, June 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On January 5, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 7, 2016
filed on: 20th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On April 28, 2015 new director was appointed.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Sea Lake Road Oulton Broad Lowestoft Suffolk NR32 3LQ to Boathouse 4 College Road H M Naval Base Portsmouth PO1 3LJ on June 23, 2015
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2015, no shareholders list
filed on: 23rd, June 2015
| annual return
|
Free Download
(8 pages)
|
CH03 |
On January 7, 2015 secretary's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: December 18, 2014
filed on: 19th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 10, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 8, 2014 - new secretary appointed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 3, 2014, no shareholders list
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 18, 2014 new director was appointed.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2013
| incorporation
|
Free Download
(24 pages)
|