GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, May 2025
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2025
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2024
filed on: 20th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2023
filed on: 29th, August 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Castle Road Southsea PO5 3AY. Change occurred on August 31, 2022. Company's previous address: Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX England.
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 26, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX. Change occurred on June 4, 2020. Company's previous address: 63 Castle Road Southsea PO5 3AY England.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Castle Road Southsea PO5 3AY. Change occurred on November 9, 2018. Company's previous address: 92 Osborne Road Southsea Hampshire PO5 5LU.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 25, 2014. Old Address: 2 Clarence Road Southsea Hampshire PO5 2LG
filed on: 25th, April 2014
| address
|
Free Download
(2 pages)
|
AP01 |
On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2013
| incorporation
|
Free Download
(18 pages)
|