(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 27th Feb 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 27th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 18th Feb 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Tue, 1st Jan 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 11th Dec 2012. Old Address: Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 13th Apr 2012
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 18th Feb 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 13th Apr 2012. Old Address: 5 Halifax Rise Waterlooville Hampshire PO7 7NJ
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
(TM02) Fri, 13th Apr 2012 - the day secretary's appointment was terminated
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 18th Feb 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Wed, 24th Feb 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 15th Feb 2010 - the day director's appointment was terminated
filed on: 15th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 1st May 2009 with shareholders record
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/05/2009 from 113 eagle avenue cowplain waterlooville hampshire PO8 9XB
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 3rd Jun 2008 Appointment terminated director
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th May 2008 Director appointed
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 18th Mar 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(13 pages)
|