(AA) Micro company financial statements for the year ending on Tue, 30th May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 19th Oct 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Oct 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099014050002, created on Fri, 20th Sep 2019
filed on: 23rd, September 2019
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Nov 2018
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Dec 2018
filed on: 4th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 14th Aug 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 20th Jul 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Nov 2018
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Nov 2018 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Thu, 31st May 2018 from Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Match Accounting Limted Portsmouth Technopole, Kingston Crescent Portsmouth PO2 8FA England on Wed, 18th Apr 2018 to 43 Carisbrooke Road Gosport Hampshire PO13 0QY
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 14th Aug 2017
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 2nd Dec 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 20th Jul 2017: 100.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099014050001, created on Wed, 6th Jul 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 1.00 GBP
capital
|
|