(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-09-07
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-15
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-15
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-09-07
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-07
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-12-31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-12-31
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-07
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-07
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 19th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-12-16 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-09-07
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-07
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 2nd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-07
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-07
filed on: 10th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-10: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2013-01-29) of a secretary
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-01-01 director's details were changed
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 2013-01-29
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-07
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 20th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2010-12-31
filed on: 4th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-07
filed on: 19th, December 2011
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2011-09-01
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-12-31
filed on: 29th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 2011-07-29
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 2011-02-23
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-07
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 2010-09-05
filed on: 2nd, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-09-05 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 26th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF on 2010-05-10
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-28 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 29th, August 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 2009-08-29 Appointment terminated secretary
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-08-29 Secretary appointed
filed on: 29th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/08/2009 from 69 great hampton street birmingham B18 6EW
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to 2008-09-22 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 12th, June 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2007-10-05 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-10-05 - Annual return with full member list
filed on: 5th, October 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 19th, September 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/07 to 31/12/07
filed on: 19th, September 2006
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 7th, September 2006
| incorporation
|
Free Download
(14 pages)
|