AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on Thursday 3rd August 2023. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England.
filed on: 3rd, August 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on Tuesday 28th March 2023. Company's previous address: Unit 24 Enterprise Road Waterlooville PO8 0BT England.
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd January 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 24 Enterprise Road Waterlooville PO8 0BT. Change occurred on Tuesday 28th March 2023. Company's previous address: 59 Derwent Close Rugby CV21 1JX England.
filed on: 28th, March 2023
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 59 Derwent Close Rugby CV21 1JX. Change occurred on Wednesday 22nd March 2023. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT.
filed on: 22nd, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 30th, October 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 2nd January 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 10th, October 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd January 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hants PO8 0BT. Change occurred on Monday 6th January 2020. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT England.
filed on: 6th, January 2020
|
address |
Free Download
(2 pages)
|
CH01 |
On Monday 30th December 2019 director's details were changed
filed on: 6th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville Hants PO8 0BT. Change occurred on Sunday 5th January 2020. Company's previous address: International House 12 Constance Street London E16 2DQ England.
filed on: 5th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th February 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st January 2018
filed on: 10th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd January 2018
filed on: 14th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 28th December 2017 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on Thursday 28th December 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 28th, December 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 28th December 2017
filed on: 28th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, January 2017
|
incorporation |
Free Download
(29 pages)
|