(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates May 18, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, December 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(15 pages)
|
(CH04) Secretary's name changed on October 24, 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address A24, the Sanderson Centre Lees Lane Gosport PO12 3UL. Change occurred on May 28, 2019. Company's previous address: C/O Britannia Accountancy & Tax Services Ltd a66 & a69 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates May 18, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 18, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(CH01) On May 19, 2015 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 22, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) Appointment (date: January 8, 2014) of a secretary
filed on: 8th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 7, 2014. Old Address: C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on May 18, 2011
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 31, 2011. Old Address: a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom
filed on: 31st, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2010. Old Address: 47 Gordon Road Gosport Hampshire PO12 3QE
filed on: 5th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on May 18, 2010
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 7, 2009 - Annual return with full member list
filed on: 7th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 23, 2008 - Annual return with full member list
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On July 9, 2007 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 9th, July 2007
| accounts
|
Free Download
(1 page)
|
(288a) On July 9, 2007 New director appointed
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2007
| incorporation
|
Free Download
(18 pages)
|