AA |
Dormant company accounts made up to Wed, 31st May 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th May 2023. New Address: 87 High Street Lee-on-the-Solent PO13 9BU. Previous address: 10 Tiger Moth Close Lee-on-the-Solent PO13 8FU England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Mar 2021. New Address: 10 Tiger Moth Close Lee-on-the-Solent PO13 8FU. Previous address: 38 Fitzroy Drive Lee on the Solent Gosport Hampshire PO13 8LZ England
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jun 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, October 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 16th Oct 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Oct 2019. New Address: 38 Fitzroy Drive Lee on the Solent Gosport Hampshire PO13 8LZ. Previous address: 20 Fort Cumberland Road Po4 9Lqpo4 9Lq
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 25th Jun 2019
filed on: 28th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 25th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 16th Jun 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|