AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-06-12
filed on: 22nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 28th, February 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-06-12
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 9th, December 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-06-12
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-06-12
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2020-03-06
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-03-06 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-12
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 27th, February 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 26th, November 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 26th, November 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 14th, November 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 15th, February 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 10th, February 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-02-10: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to First Floor 50 High Street Cosham Portsmouth Hampshire PO6 3AG on 2017-02-10
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-12 with full list of members
filed on: 10th, February 2017
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 10th, February 2017
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2017-02-10: 100.00 GBP
|
capital |
|
TM02 |
Secretary appointment termination on 2012-02-18
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2013-10-08 director's details were changed
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-12 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-24: 100.00 GBP
|
capital |
|
AD01 |
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB United Kingdom on 2013-07-22
filed on: 22nd, July 2013
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-12 with full list of members
filed on: 6th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Cardiff Road North End Portsmouth PO2 8BH on 2012-11-06
filed on: 6th, November 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-06-12 director's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2012-06-12 secretary's details were changed
filed on: 5th, November 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 27th, March 2012
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, December 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-12 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 24th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-06-12 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010-06-12 director's details were changed
filed on: 20th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 10th, March 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-06-30
filed on: 30th, June 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-06-18 Director appointed
filed on: 18th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-06-18 Appointment terminated secretary
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-06-18 Appointment terminated director
filed on: 18th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008-06-18 Secretary appointed
filed on: 18th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2008
|
incorporation |
Free Download
(19 pages)
|