GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 14, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Malmesbury Court Malmesbury Park Road Bournemouth Dorset BH8 8PJ. Change occurred on February 10, 2020. Company's previous address: C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL England.
filed on: 10th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 28th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 14, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 7, 2018
filed on: 7th, November 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 13, 2017
filed on: 16th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Approved Accounting Ltd 36 Fifth Avenue Havant Hampshire PO9 2PL. Change occurred on April 13, 2017. Company's previous address: 57 Old Copse Road Havant Hampshire PO9 2YA England.
filed on: 13th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2016
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 57 Old Copse Road Havant Hampshire PO9 2YA. Change occurred on May 19, 2015. Company's previous address: 11 Malmesbury Court 124 Malmesbury Park Road Charminster Bournemouth BH8 8PJ.
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On April 1, 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2015
filed on: 14th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 2nd, March 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 14th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2014: 2.00 GBP
|
capital |
|
AD01 |
Company moved to new address on March 14, 2014. Old Address: 11 Malmesbury Park Road Charminster Bournemouth BH8 8PJ England
filed on: 14th, March 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 28, 2013. Old Address: C/O Approved Accounting Limited 1 the Old Stables, Coombe Road East Meon, Petersfield Hampshire GU32 1PB
filed on: 28th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2013
filed on: 15th, March 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 15, 2013
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2012
filed on: 17th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 9th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2011
filed on: 18th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 14th, March 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On March 1, 2010 director's details were changed
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 1, 2010
filed on: 15th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2010
filed on: 15th, March 2010
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, February 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to April 18, 2008 - Annual return with full member list
filed on: 18th, April 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 12th, February 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to April 5, 2007 - Annual return with full member list
filed on: 5th, April 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 24th, March 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to March 20, 2006 - Annual return with full member list
filed on: 20th, March 2006
|
annual return |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 6th, March 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/02/06 from: c/o approved accounting LTD 11 wellington way waterlooville hampshire PO7 7ED
filed on: 24th, February 2006
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 22nd, February 2006
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/03/06 to 31/12/05
filed on: 3rd, February 2006
|
accounts |
Free Download
(1 page)
|
288a |
On March 29, 2005 New director appointed
filed on: 29th, March 2005
|
officers |
Free Download
(2 pages)
|
288b |
On March 21, 2005 Secretary resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, March 2005
|
address |
Free Download
(1 page)
|
288b |
On March 21, 2005 Director resigned
filed on: 21st, March 2005
|
officers |
Free Download
(1 page)
|
288a |
On March 21, 2005 New secretary appointed
filed on: 21st, March 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/05 from: approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED
filed on: 21st, March 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, March 2005
|
incorporation |
Free Download
(6 pages)
|