(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Victory Road Portsmouth PO1 3DR England on Thu, 3rd Dec 2020 to 158 Mayfield Road Portsmouth PO2 0rd
filed on: 3rd, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Mar 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bywater Lodge Undershore Road Lymington Hampshire SO41 5SB on Sat, 27th Jun 2020 to 1 Victory Road Portsmouth PO1 3DR
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Mar 2020
filed on: 27th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Victory Road Portsmouth PO1 3DR England on Sat, 27th Jun 2020 to 1 Victory Road Portsmouth PO1 3DR
filed on: 27th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 5th, December 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
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 29th, November 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 no updates Sun, 29th Oct 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) On Thu, 28th Jan 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Mercer House 15 High Street Redbourn Herts AL3 7LE on Thu, 16th Jul 2015 to Bywater Lodge Undershore Road Lymington Hampshire SO41 5SB
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Jul 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Jul 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 16th Jul 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Oct 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Oct 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Oct 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 30th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Oct 2011
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Oct 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Oct 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/10/2009 to 31/03/2009
filed on: 5th, November 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2008
| incorporation
|
Free Download
(17 pages)
|