Accounts. Accounts type total exemption full. |
2023-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2023-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2021-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-30 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2019-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-31 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-19 |
View Report |
Officers. Officer name: Marie Louise Fleck. Change date: 2017-11-30. |
2017-11-30 |
View Report |
Officers. Officer name: Leonard Fleck. Change date: 2017-11-30. |
2017-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-31 |
View Report |
Address. Old address: White Hart Road Gosport Hampshire PO12 2JE United Kingdom. New address: Zenith House Lederle Lane Gosport Hampshire PO13 0FZ. Change date: 2016-04-05. |
2016-04-05 |
View Report |
Address. Change date: 2016-03-15. New address: White Hart Road Gosport Hampshire PO12 2JE. Old address: White Hart Road Gosport Hampshire PO12 2JE. |
2016-03-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-14 |
View Report |
Mortgage. Charge number: 027116020002. |
2014-04-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2010-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-13 |
View Report |
Officers. Change date: 2009-11-01. Officer name: Leonard Fleck. |
2010-05-13 |
View Report |
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. |
2010-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-13 |
View Report |
Annual return. Legacy. |
2009-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-12 |
View Report |
Annual return. Legacy. |
2008-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-16 |
View Report |
Annual return. Legacy. |
2007-06-15 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-08 |
View Report |
Annual return. Legacy. |
2006-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2005-12-23 |
View Report |
Annual return. Legacy. |
2005-07-13 |
View Report |
Accounts. Accounts type total exemption small. |
2004-12-21 |
View Report |
Accounts. Legacy. |
2004-06-09 |
View Report |
Annual return. Legacy. |
2004-05-14 |
View Report |
Annual return. Legacy. |
2003-05-13 |
View Report |