AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 9th February 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 064342110002 in full
filed on: 6th, November 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd January 2019
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd January 2019 - the day director's appointment was terminated
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 1st December 2017. New Address: Citibase Offices, Bridge House River Side North Bewdley DY12 1AB. Previous address: R5B South Promenade Building Gunwharf Quays Portsmouth Hants PO1 3TP
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2015
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
3rd November 2016 - the day secretary's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2016 - the day director's appointment was terminated
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064342110002, created on 2nd July 2015
filed on: 8th, July 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th February 2015: 100.00 GBP
capital
|
|
CH03 |
On 1st December 2014 secretary's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 23rd November 2011 director's details were changed
filed on: 22nd, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st November 2011 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 10th, November 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, March 2011
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 22nd November 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 17 the Blue Building Gunwharf Quays Portsmouth PO1 3ET on 17th March 2010
filed on: 17th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th November 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 20th December 2009 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd December 2008 with shareholders record
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 21st December 2008 Appointment terminated director
filed on: 21st, December 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 21st November 2007. Value of each share 1 £, total number of shares: 200.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 21st November 2007. Value of each share 1 £, total number of shares: 200.
filed on: 17th, January 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/12/08
filed on: 17th, January 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(18 pages)
|