(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-13
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Room 45 Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ England to 79 Clayhall Road Gosport PO12 2AH on 2021-08-06
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2021-07-30
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-13
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-13
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-03-13
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 25th, October 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-03-13
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-10-03
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Mr Austen Pearl Base Point Business Centre Base Point Business Centre Room 20 E Harts Farm Way Havant Hampshire PO9 1HS United Kingdom to Room 45 Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EZ on 2017-11-20
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-10-03
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 44 Nutwick Road Havant Hampshire PO9 2UG to C/O Mr Austen Pearl Base Point Business Centre Base Point Business Centre Room 20 E Harts Farm Way Havant Hampshire PO9 1HS on 2015-11-18
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-03 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-10-03 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-28: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Room 14 Bedhampton Suite Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England on 2014-07-12
filed on: 12th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-10-03 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-07: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2012-12-10
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, October 2012
| incorporation
|
Free Download
(7 pages)
|