CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080256080002, created on Tuesday 16th March 2021
filed on: 5th, July 2023
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 5th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 080256080001, created on Friday 19th March 2021
filed on: 22nd, March 2021
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 1st September 2020.
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd July 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th February 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 15th October 2017.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 9th October 2016 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Balmoral Close Gosport PO13 0XJ. Change occurred on Wednesday 18th January 2017. Company's previous address: 141 Parkwood Road Bournemouth BH5 2BT.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 15th September 2016 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
|
CH01 |
On Monday 3rd October 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 20th December 2016 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to Monday 11th April 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(24 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th April 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th April 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, April 2012
| incorporation
|
Free Download
(12 pages)
|