(AA) Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jan 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 30th Jan 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 12th Apr 2016
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jan 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 20th Jan 2017
filed on: 20th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 18th Jan 2017 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Jan 2017 - the day director's appointment was terminated
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 1000.00 GBP
capital
|
|
(AD01) Address change date: Tue, 30th Sep 2014. New Address: 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF. Previous address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Oct 2013: 1000.00 GBP
capital
|
|
(TM02) Wed, 16th Oct 2013 - the day secretary's appointment was terminated
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 25th Jun 2013. Old Address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Feb 2013. Old Address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 24th Aug 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Tue, 6th Sep 2011
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 24th Aug 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 1st Mar 2011. Old Address: Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 24th Aug 2010
filed on: 31st, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 24th Aug 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 24th Aug 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 12th May 2010. Old Address: 3 Milebush Road Southsea Hampshire PO4 8NF United Kingdom
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 18th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 28th Aug 2009 with shareholders record
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2009
| incorporation
|
|