(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, March 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 17th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 17th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 7th October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th October 2015 director's details were changed
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Fareham House 69 High Street Fareham Hampshire PO16 7BB. Change occurred on Friday 23rd October 2015. Company's previous address: 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 22nd May 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 22nd May 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th June 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 18th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th June 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th June 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Monday 31st October 2011. Originally it was Thursday 30th June 2011
filed on: 6th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th June 2011
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 14th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 15th March 2010.
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2010.
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 25th February 2010.
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 17th February 2010 from , 31 Corsham Street, London, N1 6DR
filed on: 17th, February 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th February 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2009
| incorporation
|
Free Download
(17 pages)
|