(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 23rd Sep 2021. New Address: 20 Havant Road Hayling Island PO11 0HJ. Previous address: Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 24th May 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th May 2021 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Jun 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 16th Jul 2020. New Address: Sinah House 39 Sinah Lane Hayling Island Hampshire PO11 0HJ. Previous address: 14 Crossfield Fernhurst, Haslemere Surrey GU27 3JL England
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jun 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jun 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Jun 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 25th Jun 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2015
| incorporation
|
Free Download
(7 pages)
|