(CS01) Confirmation statement with no updates 2023-07-25
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 21st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-07-25
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-25
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-07-25
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 5th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-07-25
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-07-25
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-07-25
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 7th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-25
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP04) On 2015-11-19 - new secretary appointed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23a the Precinct Waterlooville Hampshire PO7 7DT to 9 Prochurch Road Waterlooville Hampshire PO8 8EZ on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2015-11-19
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-25 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-21: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to 2014-07-25 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-09-24: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-07-25 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-09-24: 1.00 GBP
capital
|
|
(CH04) Secretary's details changed on 2013-01-01
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 2012-12-12
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-25 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2012-09-06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 2012-09-06
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AP04) On 2012-09-06 - new secretary appointed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-07-25 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-07-31
filed on: 19th, May 2011
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2010-07-25
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-25 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-05-13
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-03-29
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, July 2009
| incorporation
|
Free Download
(12 pages)
|