(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, January 2024
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Change occurred on Friday 12th November 2021. Company's previous address: 6 Poole Road Wimborne Dorset BH21 1QE.
filed on: 12th, November 2021
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Saturday 31st October 2020 (was Friday 30th April 2021).
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 16th, March 2021
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sunday 21st July 2019 director's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 21st July 2019
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Sunday 21st July 2019 secretary's details were changed
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wednesday 6th June 2018 secretary's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 6th June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th June 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 16th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH03) On Wednesday 19th July 2017 secretary's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 19th July 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 19th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th October 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th October 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 6 Poole Road Wimborne Dorset BH21 1QE
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 2nd June 2014 from the Charmwood Centre Southampton Road Bartley Southampton SO40 2NA
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th October 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th October 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th October 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th October 2010
filed on: 12th, November 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 16th, October 2009
| incorporation
|
Free Download
(22 pages)
|