(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 2020-11-30
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-07-02
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 4 Napoleon House 15 Waterloo Road Southampton Hampshire SO15 3AQ. Change occurred on 2021-05-30. Company's previous address: Unit 9 Barton Park, Chickenhall Lane Ind Estate Eastleigh SO50 6RR England.
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-03-19
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-01-11
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 28th, January 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 1st, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-13
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 9 Barton Park, Chickenhall Lane Ind Estate Eastleigh SO50 6RR. Change occurred on 2017-05-16. Company's previous address: 14 George Wright Close Eastleigh Hampshire SO50 5SJ England.
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 14 George Wright Close Eastleigh Hampshire SO50 5SJ. Change occurred on 2016-06-16. Company's previous address: 35 Avro Close Avro Close Southampton SO15 4AE.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-13
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-13
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 21st, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-13
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-10
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-04-06
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 35 Beehive Walk Portsmouth PO1 2PW England on 2013-03-26
filed on: 26th, March 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-03-15
filed on: 15th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-21
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-09-15
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 13th, June 2012
| mortgage
|
Free Download
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-21
filed on: 22nd, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2011-12-16
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2011
| incorporation
|
Free Download
(27 pages)
|