(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th February 2022
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 26th October 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th October 2022
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th October 2022. New Address: Tml House 1a the Anchorage Gosport PO12 1LY. Previous address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY United Kingdom
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 26th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 20th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st December 2020 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st February 2021. New Address: Carnac Place Cams Hall Fareham Hampshire PO16 8UY. Previous address: C/O Wilkins Kennedy 69 High Street Fareham Hampshire PO16 7BB England
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 21st May 2020 - the day director's appointment was terminated
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 21st May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 21st May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 7th February 2020. New Address: C/O Wilkins Kennedy 69 High Street Fareham Hampshire PO16 7BB. Previous address: 3 Elgar Close Gosport PO12 2LU England
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, January 2020
| incorporation
|
Free Download
(10 pages)
|