GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 7th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 16th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Apr 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Apr 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 18th Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 5th, November 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Apr 2013
filed on: 19th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Apr 2012
filed on: 25th, July 2012
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed psw design LTDcertificate issued on 28/02/12
filed on: 28th, February 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 1st Feb 2012 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 28th, February 2012
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 7th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2011
filed on: 26th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Apr 2010
filed on: 17th, May 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On Wed, 21st Oct 2009 secretary's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2009 director's details were changed
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 31st, January 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 6th May 2009 with complete member list
filed on: 6th, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 22nd, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 22nd Jul 2008 with complete member list
filed on: 22nd, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 17/05/07 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Thu, 26th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/05/07 from: tml house, 1A the anchorage gosport hampshire PO12 1LY
filed on: 17th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New secretary appointed
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 17th May 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Thu, 26th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 25th Apr 2007 Secretary resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 25th Apr 2007 Director resigned
filed on: 25th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2007
|
incorporation |
Free Download
(9 pages)
|