(AA) Total exemption full accounts record for the accounting period up to 2023/02/27
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2023/11/19. New Address: 4a Buckles Lane South Ockendon RM15 6RS. Previous address: 49a Fitzherbert Road Farlington Portsmouth Hampshire PO6 1RU
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/02/16
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 7th, February 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/16
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/02/27
filed on: 26th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/16
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 27th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/02/16
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/02/16
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2018/02/16
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/16
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/16 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2015/02/28
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/16 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/24
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/02/28
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/16 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/22
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/02/28
filed on: 29th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/16 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/25 from C/O Retail Efficiency Ltd 49a Fitzherbert Road Farlington Portsmouth Hants PO6 1RU
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/02/28
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/02/16 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/02/28
filed on: 23rd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/02/16 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/05/26 from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD
filed on: 26th, May 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/05/26.
filed on: 26th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 2010/05/26 - the day director's appointment was terminated
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/05/26 - the day secretary's appointment was terminated
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|