GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th September 2021. New Address: 8 Spur Road Cosham Portsmouth PO6 3EB. Previous address: 15 Falcon Road Waterlooville PO8 9BY England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th September 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th September 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2021. New Address: 15 Falcon Road Waterlooville PO8 9BY. Previous address: 113a London Road Waterlooville Hampshire PO7 7DZ England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd March 2017. New Address: 113a London Road Waterlooville Hampshire PO7 7DZ. Previous address: 15 Falcon Road Waterlooville Hampshire PO8 9BY
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
11th March 2017 - the day director's appointment was terminated
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th June 2015: 100.00 GBP
capital
|
|
CH01 |
On 8th June 2015 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th June 2015. New Address: 15 Falcon Road Waterlooville Hampshire PO8 9BY. Previous address: 15 Falcon Road Waterlooville Hampshire PO8 9BY England
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|