(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, August 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 29th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 29th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 16th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th October 2016. New Address: 338 London Road Portsmouth Hampshire PO2 9JY. Previous address: Unit 5 Links House Dundas Lane Portsmouth PO3 5BL England
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th June 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th February 2016. New Address: Unit 5 Links House Dundas Lane Portsmouth PO3 5BL. Previous address: Unit 5 Links House Dundas Lane Portsmouth Hampshire PO3 5BL
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 6th June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th June 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th June 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Ency Associates Ltd Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(22 pages)
|