Confirmation statement. Statement with updates. |
2019-11-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Mortgage. Charge number: 2. |
2019-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-30 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-12 |
View Report |
Officers. Officer name: Francis Gerald Brown. Termination date: 2014-12-11. |
2014-12-11 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-09 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-21 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-11 |
View Report |
Address. Old address: Unit 8 Downley Point, Downley Road, Havant Hampshire PO9 2NA. Change date: 2012-02-07. |
2012-02-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Accounts. Accounts type total exemption small. |
2010-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-12 |
View Report |
Officers. Change date: 2009-10-24. Officer name: Zeb Ivan Elliott. |
2009-11-12 |
View Report |
Officers. Officer name: Ian Graham Gorringe. Change date: 2009-10-24. |
2009-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-16 |
View Report |
Annual return. Legacy. |
2008-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2008-11-01 |
View Report |
Annual return. Legacy. |
2007-11-09 |
View Report |
Officers. Description: New director appointed. |
2007-08-23 |
View Report |
Address. Description: Registered office changed on 22/08/07 from: unit 6, second avenue business park, millbrook southampton hampshire SO15 0LP. |
2007-08-22 |
View Report |
Capital. Description: £ ic 10000/5000 31/05/07 £ sr 5000@1=5000. |
2007-07-24 |
View Report |
Accounts. Accounts type total exemption small. |
2007-07-19 |
View Report |
Officers. Description: Director resigned. |
2007-06-12 |
View Report |
Annual return. Legacy. |
2006-11-09 |
View Report |
Officers. Description: Director's particulars changed. |
2006-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2006-10-27 |
View Report |
Annual return. Legacy. |
2006-01-27 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2005-11-10 |
View Report |
Annual return. Legacy. |
2004-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2004-09-20 |
View Report |
Annual return. Legacy. |
2004-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2003-08-28 |
View Report |
Annual return. Legacy. |
2002-10-29 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2002-01-17 |
View Report |
Capital. Description: Ad 24/10/01--------- £ si 9999@1=9999 £ ic 1/10000. |
2001-11-05 |
View Report |
Accounts. Legacy. |
2001-11-05 |
View Report |
Officers. Description: New director appointed. |
2001-10-30 |
View Report |