(AD01) Registered office address changed from PO Box 848 Innisfree Glenfield Ave Southampton Hampshire SO18 4AQ to 162-164 High Street Rayleigh Essex SS6 7BS on Thursday 8th February 2024
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 1st January 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th November 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Thursday 18th June 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th June 2020.
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th November 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 28th October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 19th November 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 19th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 19th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Wednesday 10th August 2016
filed on: 10th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 10th August 2016.
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 1st May 2016.
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on Tuesday 1st October 2013
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st October 2013
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 19th November 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 10th November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 10th November 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 10th November 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 21st January 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 10th November 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 10th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 22nd November 2010 director's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 10th November 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 12th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 10th November 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Saturday 14th November 2009 from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 14th, November 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, November 2008
| incorporation
|
Free Download
(13 pages)
|