Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

02/11/222 November 2022 Application to strike the company off the register

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/09/209 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ALEXANDRA GLANVILLE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/09/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 16 EASTBROOK CLOSE PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7AW

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/01/189 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 07/07/2012

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 10 BARTONS COURT 132 FORTON ROAD GOSPORT HAMPSHIRE PO12 3HE UK

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY STELLA ALLEN

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERALD GLANVILLE / 29/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 10 BARTONS COURT 132 FORTON ROAD GOSPORT HAMPSHIRE PO12 3HE

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 16 EASTBROOK CLOSE PARK GATE SOUTHAMPTON HAMPSHIRE SO317AW UK

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLANVILLE / 29/05/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY FRANCES GLANVILLE

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLANVILLE / 22/05/2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 9 LAYTON ROAD GOSPORT HAMPSHIRE PO13 0JG

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MRS STELLA AUDREY ALLEN

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 64 NORTH PARK FAKENHAM NORFOLK NR21 9RQ

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company