DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 17th December 2023
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2022
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 22nd December 2019
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2016
filed on: 22nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 22nd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 the Peregrines Fareham Hampshire PO16 8QU on 17th May 2017 to 2 North Walls Winchester SO23 8DB
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 24th, April 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2013
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 18th December 2012 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2012
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2013
| gazette
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2011
filed on: 24th, May 2012
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, October 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Beaulieu Road Southampton SO31 4JL United Kingdom on 28th April 2011
filed on: 28th, April 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2010
filed on: 28th, April 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 10th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2009
filed on: 31st, March 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2008
| incorporation
|
Free Download
(19 pages)
|