(CS01) Confirmation statement with no updates Friday 7th July 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th July 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sunday 7th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 6 Northney Marina Hayling Island Hampshire PO11 0NH United Kingdom to Unit 2 Mill Rythe Lane Hayling Island Hampshire PO11 0QG on Wednesday 17th July 2019
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 7th July 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT to Unit 6 Northney Marina Hayling Island Hampshire PO11 0NH on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 7th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 4th October 2016 director's details were changed
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 7th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 7th July 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 27th April 2015 director's details were changed
filed on: 27th, April 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 7th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Alexander Road Egham Surrey TW20 8AE England to The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT on Tuesday 22nd July 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 20th December 2013 from 2 Redhouse Square Duncan Close Northampton NN3 6WL England
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 7th July 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st July 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 18th July 2013 from 1 Waterside Station Road Harpenden Hertfordshire AL5 4US United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 9th, October 2012
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th July 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 22nd June 2012 from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 7th July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 7th July 2010 with full list of members
filed on: 22nd, July 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 10th March 2010 from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF
filed on: 10th, March 2010
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 22nd October 2009.
filed on: 22nd, October 2009
| officers
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 7th, July 2009
| incorporation
|
Free Download
(10 pages)
|