(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Oct 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Brandon Court Lawrence Road Southsea Hampshire PO5 1PF England on Tue, 2nd Oct 2018 to The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Oct 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Aug 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 st. Leonards Avenue Hayling Island Hampshire PO11 9BN England on Wed, 15th Aug 2018 to 10 Brandon Court Lawrence Road Southsea Hampshire PO5 1PF
filed on: 15th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 14th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 Selman Close Hythe Southampton SO45 6JS on Mon, 14th Dec 2015 to 57 st. Leonards Avenue Hayling Island Hampshire PO11 9BN
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2014
| gazette
|
|
(CH01) On Mon, 18th Aug 2014 director's details were changed
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 44 Sir Christopher Court Hythe Southampton SO45 6JR England on Mon, 18th Aug 2014 to 32 Selman Close Hythe Southampton SO45 6JS
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 19th Sep 2013. Old Address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Apr 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 4th Apr 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Apr 2012
filed on: 4th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Apr 2012 to Sat, 31st Mar 2012
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(23 pages)
|