(AA01) Previous accounting period shortened from November 30, 2022 to November 29, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Apartment 501 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England to 160 Plymouth Drive Fareham Hampshire PO14 3SB on January 2, 2019
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(CH03) On November 20, 2018 secretary's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(CH01) On November 20, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 20, 2018 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2015 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 45 Conifer Grove Bridgemary Gosport PO13 0TP to Apartment 501 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Apartment 5011 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN England to Apartment 501 5 Charter House Lord Montgomery Way Portsmouth Hampshire PO1 2SN on March 4, 2016
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On July 28, 2015 secretary's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On July 28, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 21, 2010 with full list of members
filed on: 27th, January 2011
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 21, 2009 secretary's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 21, 2009 with full list of members
filed on: 26th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 21, 2009 director's details were changed
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 7th, July 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 15, 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 12th, December 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 28, 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 28, 2007 New secretary appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 28, 2007 New director appointed
filed on: 28th, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(14 pages)
|