GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, June 2022
| accounts
|
Free Download
(6 pages)
|
DS01 |
Application to strike the company off the register
filed on: 11th, June 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 26th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 26, 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 26, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 24, 2017 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 24, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 37 the Causeway Fareham Hampshire PO16 8RN. Change occurred on January 15, 2018. Company's previous address: 9 Redwood Drive Fareham Hampshire PO16 8TG.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 26, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 2, 2012. Old Address: 12 Exton Gardens Fareham PO16 8EB
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, May 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 26, 2010
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 12th, May 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 30th, June 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to April 25, 2008 - Annual return with full member list
filed on: 25th, April 2008
| annual return
|
Free Download
(6 pages)
|
288a |
On April 11, 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 11, 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 11, 2007 New secretary appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 11, 2007 New director appointed
filed on: 11th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On March 26, 2007 Director resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 26, 2007 Secretary resigned
filed on: 26th, March 2007
| officers
|
Free Download
(1 page)
|