(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Feb 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Feb 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Feb 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Feb 2020
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 5th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 26th May 2018. New Address: 7 Gravel Lane Chichester West Sussex PO19 8PQ. Previous address: 27 27Gravel Ln, Chicheste Hampshire R PO19 8PQ England
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 26th May 2018. New Address: 27 27Gravel Ln, Chicheste Hampshire R PO19 8PQ. Previous address: 2nd Floor Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH England
filed on: 26th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 11th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Sat, 18th Feb 2017 - the day director's appointment was terminated
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 16th May 2017. New Address: 2nd Floor Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH. Previous address: Ground Floor 54B High Street Fareham Hampshire PO16 7BG
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 2nd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2015 to Thu, 30th Apr 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 18th, April 2015
| officers
|
|
(TM01) Thu, 27th Mar 2014 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Mar 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|