(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 24th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Greyfriars Road Fareham Hampshire PO15 5PD England on 23rd May 2018 to 9 Jerram Close Gosport Hampshire PO12 2QH
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 133 Grove Road Gosport Hampshire PO12 4JL on 27th June 2016 to 5 Greyfriars Road Fareham Hampshire PO15 5PD
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 27th June 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th July 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mr S R Jenkins 47 Alver Road Gosport Hampshire PO12 1QP England on 9th July 2013
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th February 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed boff's testing servcies LIMITEDcertificate issued on 11/06/12
filed on: 11th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, February 2012
| incorporation
|
Free Download
(7 pages)
|