GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23a London Road Waterlooville PO7 7DT England to G F Enterprise House Isambard Brunel Road Portsmouth Hampshire PO1 2TR on April 22, 2022
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2020
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 2nd, December 2021
| restoration
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 10, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 10, 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 8 , 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN England to 23a London Road Waterlooville PO7 7DT on October 16, 2017
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 124 Grove Chambers Elm Grove Southsea PO5 1LH England to Suite 8 , 5 Charter House Lord Montgomery Way Portsmouth PO1 2SN on May 11, 2017
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087263550003, created on February 20, 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates October 10, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 132 Highland Road Southsea Hampshire PO4 9NH to 124 Grove Chambers Elm Grove Southsea PO5 1LH on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 10, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Technopole Kingston Crescent Portsmouth PO2 8FA to 132 Highland Road Southsea Hampshire PO4 9NH on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087263550002, created on March 27, 2015
filed on: 10th, April 2015
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return made up to October 10, 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
|
MR01 |
Registration of charge 087263550001, created on October 17, 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2013
| incorporation
|
|