(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Mary's House Netherhampton Salisbury SP2 8PU to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2021-09-03
filed on: 3rd, September 2021
| address
|
Free Download
(2 pages)
|
(AP02) New member was appointed on 2021-08-12
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-12
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-05-12
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-14 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 067397840007, created on 2019-05-22
filed on: 23rd, May 2019
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 067397840006, created on 2019-05-22
filed on: 23rd, May 2019
| mortgage
|
Free Download
(29 pages)
|
(MR04) Satisfaction of charge 067397840005 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 067397840004 in full
filed on: 22nd, May 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2018
| capital
|
Free Download
(2 pages)
|
(CH03) On 2018-06-20 secretary's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 067397840005, created on 2018-02-26
filed on: 14th, March 2018
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 067397840004, created on 2018-02-26
filed on: 7th, March 2018
| mortgage
|
Free Download
(10 pages)
|
(CH01) On 2018-02-02 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 067397840003 in full
filed on: 30th, January 2018
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2017-04-06
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-23
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 067397840003, created on 2017-03-15
filed on: 15th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-06-02 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-04: 102.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-23 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-03-30: 4.00 GBP
capital
|
|
(MR04) Satisfaction of charge 067397840002 in full
filed on: 5th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 067397840001 in full
filed on: 5th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-03-23 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 067397840001, created on 2014-11-17
filed on: 20th, November 2014
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 067397840002, created on 2014-11-17
filed on: 20th, November 2014
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-11-03 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-11-06: 4.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-01-16: 4.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-16: 4.00 GBP
filed on: 28th, January 2014
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-03 with full list of members
filed on: 6th, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2013-04-24
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Westbourne Close Milford Salisbury SP1 2RU United Kingdom on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(AP04) On 2013-04-09 - new secretary appointed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-03 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-11-03 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 30th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-11-03 with full list of members
filed on: 18th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-03 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-11-03 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-03 with full list of members
filed on: 21st, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 25th, June 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/2009 to 31/03/2009
filed on: 18th, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, November 2008
| incorporation
|
Free Download
(20 pages)
|