(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Sun, 29th Apr 2018 to Thu, 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 10th, May 2018
| persons with significant control
|
Free Download
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 29th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 31st Mar 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 31st Mar 2016. New Address: Amelia House Crescent Road Worthing West Sussex BN11 1QR. Previous address: 16 Blatchington Road Hove East Sussex BN3 3YN
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 31st Mar 2016 secretary's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH03) On Thu, 31st Mar 2016 secretary's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 068675930005, created on Thu, 4th Dec 2014
filed on: 13th, December 2014
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tue, 1st May 2012 secretary's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 30th Apr 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st May 2012 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th May 2013. Old Address: Unit F1 Cumberland Business Centre Northumberland Road Southsea PO5 1DS United Kingdom
filed on: 15th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 30th Apr 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 1st, February 2012
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 7th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Mon, 8th Aug 2011
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2011 with full list of members
filed on: 4th, August 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Apr 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 30th Mar 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 30th Mar 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
(287) Registered office changed on 21/05/2009 from 122-126 tooley street london SE1 2TU united kingdom
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Thu, 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2009
| incorporation
|
Free Download
(10 pages)
|