CS01 |
Confirmation statement with updates Thu, 17th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Aug 2022
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 10th Sep 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Sep 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Companies Made Simple 20/22 Wenlock Rd London N1 7EU England on Tue, 31st Aug 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Aug 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Aug 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Aug 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road Wenlock Road London N1 7GU England on Fri, 6th Aug 2021 to Companies Made Simple 20/22 Wenlock Rd London N1 7EU
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Units 1-2 Warrior Court Gosport PO12 1BS England on Thu, 5th Aug 2021 to 20-22 Wenlock Road Wenlock Road London N1 7GU
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Aug 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Aug 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Nov 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 179 Hunts Pond Road Fareham PO14 4PL England on Fri, 17th Aug 2018 to Units 1-2 Warrior Court Gosport PO12 1BS
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Aug 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 14th Aug 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O H20 Accountants the Old Dairy Titchfield Lane Wickham Fareham Hampshire PO17 5PQ England on Tue, 1st Aug 2017 to 179 Hunts Pond Road Fareham PO14 4PL
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL England on Sat, 6th Aug 2016 to C/O H20 Accountants the Old Dairy Titchfield Lane Wickham Fareham Hampshire PO17 5PQ
filed on: 6th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Aug 2016
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Old Dairy, Little Tapnage Estate Titchfield Lane Wickham Fareham PO17 5PQ England on Fri, 17th Jun 2016 to Dimmicks Corner 179 Hunts Pond Road Titchfield Common Hampshire PO14 4PL
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 11th, June 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 16th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on Tue, 16th Feb 2016 to The Old Dairy, Little Tapnage Estate Titchfield Lane Wickham Fareham PO17 5PQ
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Streets Close Main Road Owslebury Winchester Hampshire SO21 1LU on Wed, 17th Sep 2014 to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 17th Sep 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|