GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England on Tue, 1st Aug 2023 to 96 Botley Road Park Gate Southampton SO31 1BA
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Mar 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Mar 2021
filed on: 19th, April 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from 9 Harwood Close Gosport PO13 0TY England on Fri, 1st Apr 2022 to 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from A24 the Sanderson Centre Lees Lane Gosport PO12 3UL England on Tue, 29th Sep 2020 to 9 Harwood Close Gosport PO13 0TY
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 29th Sep 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(16 pages)
|
CH04 |
Secretary's name changed on Wed, 30th Oct 2019
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre, Lees Lane Gosport PO12 3UL England on Fri, 15th Feb 2019 to A24 the Sanderson Centre Lees Lane Gosport PO12 3UL
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(16 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 14th, December 2017
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Jul 2017
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on Wed, 4th Jan 2017 to C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre, Lees Lane Gosport PO12 3UL
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Sun, 1st May 2016, company appointed a new person to the position of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 9th Feb 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Apr 2016: 1.00 GBP
capital
|
|
CH01 |
On Sun, 1st Nov 2015 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Harwood Close Bridgemary Gosport Hampshire PO13 0TY England on Mon, 23rd Nov 2015 to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY
filed on: 23rd, November 2015
| address
|
Free Download
(2 pages)
|
CH03 |
On Sun, 1st Nov 2015 secretary's details were changed
filed on: 23rd, November 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2015
| incorporation
|
Free Download
(8 pages)
|