(TM01) Director's appointment terminated on Wed, 11th Oct 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(13 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 24th, February 2022
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Jan 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tue, 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th May 2021 director's details were changed
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th May 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, November 2020
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 31st Aug 2020
filed on: 15th, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Apr 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080361250001, created on Mon, 23rd Dec 2019
filed on: 23rd, December 2019
| mortgage
|
Free Download
(50 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, November 2019
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Apr 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Feb 2019
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 12 the Admiral Park Airport Service Road Portsmouth PO3 5RQ England on Wed, 12th Dec 2018 to 3 Stanbridge Road Havant PO9 2NS
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Apr 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 8th, March 2018
| incorporation
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Thu, 27th Apr 2017
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 19th Apr 2016: 1675000.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, May 2016
| resolution
|
Free Download
(25 pages)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on Mon, 25th Apr 2016 to Unit 12 the Admiral Park Airport Service Road Portsmouth PO3 5RQ
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Apr 2016 new director was appointed.
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Feb 2016 new director was appointed.
filed on: 9th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Wed, 31st Dec 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
(AA) Small company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th Apr 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Apr 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 4th Apr 2013 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Thu, 4th Apr 2013. Old Address: 11 Old Jewry 7Th Floor London EC2R 8DU United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 19th Mar 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 30th Apr 2013 to Mon, 31st Dec 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2012
| incorporation
|
|