GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2022
| dissolution
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Mon, 28th Feb 2022 from Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 14th Aug 2020 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Aug 2020 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Aug 2020
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Aug 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 18th Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Mar 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Mar 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Aug 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Jul 2018 new director was appointed.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On Wed, 21st Sep 2016 secretary's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Aug 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Aug 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 100.00 GBP
capital
|
|
CH01 |
On Mon, 10th Jun 2013 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jun 2013 director's details were changed
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 7th Nov 2011 director's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Aug 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Mon, 7th Nov 2011 secretary's details were changed
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: 74 High Street Lee on the Solent Hampshire PO13 9DA England
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 12th Oct 2011, company appointed a new person to the position of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Oct 2011
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Aug 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2010
| incorporation
|
Free Download
(23 pages)
|