AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, February 2024
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, January 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 27 Sandypoint Road Hayling Island Hampshire PO11 9RP to 6 Regal House Mengham Road Hayling Island Hampshire PO11 9BS on Friday 1st June 2018
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 16th March 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 23rd June 2016
|
capital |
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 9th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 16th March 2015 with full list of members
filed on: 29th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 29th June 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 24th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 16th March 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 4th July 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th March 2013 with full list of members
filed on: 13th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th March 2012 with full list of members
filed on: 29th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 16th March 2011 with full list of members
filed on: 19th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 8th, October 2010
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th March 2010 with full list of members
filed on: 19th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, July 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 16th March 2009 with full list of members
filed on: 13th, November 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 14th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return made up to Monday 9th February 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 6th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 6th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 14th, October 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 02/05/07 from: c/o bryan minter, 6 regal house mengham road hayling island hampshire PO11 9BS
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Wednesday 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 2nd May 2007 New director appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 2nd May 2007 New secretary appointed
filed on: 2nd, May 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/07 from: c/o bryan minter, 6 regal house mengham road hayling island hampshire PO11 9BS
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Friday 16th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Friday 16th March 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Director resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 27th March 2007 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2007
|
incorporation |
Free Download
(14 pages)
|