(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 14th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Feb 2018 director's details were changed
filed on: 22nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 14th Apr 2016 - the day director's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 6th, April 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 10th Mar 2015: 100.00 GBP
capital
|
|
(TM01) Mon, 1st Dec 2014 - the day director's appointment was terminated
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th Feb 2015. New Address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England
filed on: 24th, February 2015
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 23rd Feb 2015. New Address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Previous address: Island House 12 Spinnaker Grange Hayling Island Hampshire PO11 0SJ England
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2014
| incorporation
|
Free Download
(15 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|