AD01 |
Registered office address changed from Units 3-5 Manor Park Pagham Road Chichester West Sussex PO20 1LJ to Rsm Restructuring Advisory Llp Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on Monday 10th June 2019
filed on: 10th, June 2019
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th February 2018
filed on: 4th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Monday 31st July 2017. Originally it was Tuesday 28th February 2017
filed on: 2nd, March 2017
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th September 2016.
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 057143240001, created on Wednesday 7th September 2016
filed on: 8th, September 2016
|
mortgage |
Free Download
(39 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 5th April 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 18th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 17th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 21st March 2014
filed on: 21st, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, June 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 20th, March 2013
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 20th March 2013
filed on: 20th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 27th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th February 2012 with full list of members
filed on: 13th, March 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 13th March 2012 director's details were changed
filed on: 13th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Monday 14th March 2011 director's details were changed
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th February 2011 with full list of members
filed on: 15th, March 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 14th March 2011.
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
CH03 |
On Monday 14th March 2011 secretary's details were changed
filed on: 14th, March 2011
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 9th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2010 with full list of members
filed on: 15th, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 15th March 2010 from Unit 3 Manor Estate Pagham Chichester West Sussex PO20 1LJ
filed on: 15th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 12th, March 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 29th October 2009 from Hewitt Allison Building Clayfield Industrial Estate Tickhill Road Doncaster DN4 8QG
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 28th May 2009
filed on: 28th, May 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Tuesday 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 12th, March 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 5th, March 2009
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Thursday 17th April 2008
filed on: 17th, April 2008
|
annual return |
Free Download
(7 pages)
|
288a |
On Wednesday 16th April 2008 Director appointed
filed on: 16th, April 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 26th, November 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return made up to Tuesday 27th March 2007
filed on: 27th, March 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to Tuesday 27th March 2007
filed on: 27th, March 2007
|
annual return |
Free Download
(8 pages)
|
363(288) |
Annual return made up to Tuesday 27th March 2007 (Secretary resigned;director resigned)
|
annual return |
|
288a |
On Wednesday 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 07/03/06
filed on: 22nd, March 2006
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/06 from: unit 3, mannor esate pagham road chichester PO20 1LJ
filed on: 22nd, March 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 22nd, March 2006
|
resolution |
Free Download
(1 page)
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 22nd March 2006 New secretary appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 07/03/06
filed on: 22nd, March 2006
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 22nd, March 2006
|
resolution |
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/06 from: unit 3, mannor esate pagham road chichester PO20 1LJ
filed on: 22nd, March 2006
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 22nd March 2006 New director appointed
filed on: 22nd, March 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2006
|
incorporation |
Free Download
(9 pages)
|