(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 057099530009, created on Thu, 18th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 057099530010, created on Thu, 18th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 057099530007, created on Thu, 18th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 057099530008, created on Thu, 18th Apr 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 265a Havant Road Farlington Portsmouth PO6 1DB on Thu, 3rd Mar 2016 to 310 Havant Road Drayton Portsmouth PO6 1PF
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 20th Nov 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Nov 2015 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 3rd Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 18th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Mon, 23rd Apr 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 23rd Apr 2012. Old Address: 87 London Road Cowplain Waterlooville Hampshire PO8 8XB
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sun, 14th Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Feb 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Sun, 14th Feb 2010
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On Mon, 9th Mar 2009 Secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Mar 2009 Appointment terminated secretary
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 4th Mar 2009 with complete member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/12/2008 from kenilworth, hambledon road denmead waterlooville hampshire PO7 6NU
filed on: 29th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 6
filed on: 24th, September 2008
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 5
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 4
filed on: 2nd, April 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 10th Mar 2008 with complete member list
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Tue, 13th Mar 2007 with complete member list
filed on: 13th, March 2007
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, July 2006
| mortgage
|
Free Download
(4 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 22nd, April 2006
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(18 pages)
|