(CS01) Confirmation statement with no updates 2023/12/02
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 5th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/12/02
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/09/16 - the day director's appointment was terminated
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 2019/12/31
filed on: 26th, May 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2019/05/30
filed on: 26th, February 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 099010070001 satisfaction in full.
filed on: 17th, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/01
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/12/01 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/30
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/12/02
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/11/30
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/30 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 2017/12/31 to 2018/05/31
filed on: 13th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/04/18. New Address: 43 Carisbrooke Road Gosport Hampshire PO13 0QY. Previous address: C/O Match Accounting Limted Portsmouth Technopole, Kinsgton Crescent Portsmouth PO2 8FA England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/02
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/12/31
filed on: 1st, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099010070001, created on 2016/07/06
filed on: 6th, July 2016
| mortgage
|
Free Download
(51 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|