(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 113a London Road Waterlooville Hampshire PO7 7DZ to C/O Quick Accountancy Waterlooville Ltd 113a London Road Waterlooville Hampshire PO7 7DZ on 2023-11-27
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-02-28
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-01
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-01
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-01
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-20
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-20 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-20
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-01
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-01
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-01
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-01
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-02-01 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-03-03 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-02-01 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-02-01 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-12: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Cunningham Avenue Hilsea Portsmouth Hampshire PO2 9AR England on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-01 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-06-12 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Whitehart Lane Portchester PO16 9BH England on 2013-05-24
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(7 pages)
|