(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
(AP03) On Fri, 12th Nov 2021, company appointed a new person to the position of a secretary
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 12th Nov 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2021 from Thu, 31st Dec 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Dec 2018
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Dec 2018 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Dec 2018
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Mar 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Mar 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2017
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on Mon, 18th Sep 2017 to 3000a Parkway Whiteley Hampshire PO15 7FX
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Mar 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 7th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Mar 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 17th Dec 2013. Old Address: Unit 1 Carr Hall Farm Turnditch Belper Derbyshire DE56 2LW United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Mar 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed polar investments (uk) LIMITEDcertificate issued on 01/06/12
filed on: 1st, June 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 25th May 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Mar 2012
filed on: 1st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Mar 2011
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 16th Sep 2010. Old Address: Suite 5 & 6, 1 South Lane Clanfield Waterlooville Hampshire PO8 0RB
filed on: 16th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sun, 21st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Mar 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 24th Mar 2009 with complete member list
filed on: 24th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 22nd, January 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/2008 to 31/12/2007
filed on: 20th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 27th Mar 2008 with complete member list
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tue, 16th Oct 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 16th Oct 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 16th Oct 2007 New director appointed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 16th Oct 2007 Director resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2007
| incorporation
|
Free Download
(17 pages)
|