(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 9th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 6th November 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st February 2023 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st February 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Sunday 1st January 2023
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Sunday 1st January 2023
filed on: 25th, January 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 6th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 1st February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 1st February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 12th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 12th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 092997820001
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 5th November 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th December 2018 to Saturday 29th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 6th November 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th November 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 30th November 2016 (was Saturday 31st December 2016).
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 15th November 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 4 Harbourgate Business Park Southampton Road Portsmouth Hampshire PO6 4BQ. Change occurred on Wednesday 10th February 2016. Company's previous address: 11 Hilltop Crescent Portsmouth PO6 1BB.
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 6th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092997820001, created on Thursday 6th August 2015
filed on: 10th, August 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address 11 Hilltop Crescent Portsmouth PO6 1BB. Change occurred on Tuesday 2nd June 2015. Company's previous address: 12 Weybourne Road Farnham Surrey GU9 9ES England.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|