(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 1st January 2023
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st July 2022 to 1st January 2023
filed on: 20th, February 2023
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed formation business excellence LTDcertificate issued on 12/01/23
filed on: 12th, January 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 5th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 9th September 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th April 2021. New Address: 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE. Previous address: 41 Haslar Crescent Waterlooville Hampshire PO7 6DB
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th April 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th September 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th September 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 6th September 2018
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th September 2018
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th June 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 19th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 19th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 31st May 2010 to 31st July 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 19th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 19th May 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On 22nd June 2009 Appointment terminated director
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th May 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 28th May 2009 Director appointed
filed on: 28th, May 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/2009 from 41 haslar crescent waterlooville hampshire PO7 6DB uk
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(13 pages)
|