GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 14th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd February 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th January 2021
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th January 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th January 2021
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 26, the Oakwood Centre Downley Road Havant PO9 2NP United Kingdom on 6th May 2019 to 16, the Oakwood Centre Downley Road Havant Hampshire PO9 2NP
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP England on 19th October 2017 to 26, the Oakwood Centre Downley Road Havant PO9 2NP
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 18th May 2017
filed on: 18th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bishopswood Kingsmead Wickham Fareham Hampshire PO17 5AU on 26th July 2016 to 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 7 Nursery Road Havant PO9 3BG United Kingdom on 27th March 2015 to Bishopswood Kingsmead Wickham Fareham Hampshire PO17 5AU
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 27th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th March 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(36 pages)
|