GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th June 2019 to 31st December 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th June 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th June 2017
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 4th, May 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th June 2016, no shareholders list
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 13th June 2015, no shareholders list
filed on: 17th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 7th August 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 7th August 2014
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 30th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2014. New Address: 50 Manston Drive Bracknell Berkshire RG12 7PX. Previous address: 12 Fairlead Drive Gosport Hampshire PO13 9UX
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th June 2014, no shareholders list
filed on: 25th, June 2014
|
annual return |
Free Download
(2 pages)
|
TM02 |
14th May 2014 - the day secretary's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
TM01 |
14th May 2014 - the day director's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th June 2013, no shareholders list
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 13th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th June 2012, no shareholders list
filed on: 24th, August 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 24th, August 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Skyline Owners Club 1 Myrtle Close Gosport Hampshire PO13 0PW United Kingdom on 19th June 2012
filed on: 19th, June 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 28th September 2011 director's details were changed
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 15th, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 93 Brockhurst Road Gosport Hampshire PO12 3AT on 30th August 2011
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2011 director's details were changed
filed on: 30th, August 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th June 2011, no shareholders list
filed on: 30th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 13th June 2010, no shareholders list
filed on: 22nd, June 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 13th June 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2010 director's details were changed
filed on: 21st, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 17th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 28th August 2009 with shareholders record
filed on: 28th, August 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 24th, March 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return up to 8th July 2008 with shareholders record
filed on: 8th, July 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 1st, July 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 1st July 2008 Appointment terminated secretary
filed on: 1st, July 2008
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 1st, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 30th June 2008 Secretary appointed
filed on: 30th, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 19th June 2008 Appointment terminate, secretary
filed on: 19th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On 25th October 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 25th October 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 25th October 2007 Director resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: 51 greenfields avenue appleton warrington cheshire WA4 3BW
filed on: 25th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On 25th October 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 25th October 2007 New director appointed
filed on: 25th, October 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 25th October 2007 Director resigned
filed on: 25th, October 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 25/10/07 from: 51 greenfields avenue appleton warrington cheshire WA4 3BW
filed on: 25th, October 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, June 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2007
|
incorporation |
Free Download
(9 pages)
|