(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 11th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from October 26, 2022 to October 25, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 089724650005, created on September 28, 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
(AP01) On September 12, 2022 new director was appointed.
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 12, 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 27, 2021 to October 26, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 31, 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from April 27, 2021 to October 27, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On October 13, 2021 new director was appointed.
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 13, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 3 Marmion Road Southsea Hampshire PO5 2AT England to C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 28, 2019 to April 27, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 21, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 21, 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 29, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS to 3 Marmion Road Southsea Hampshire PO5 2AT on January 25, 2019
filed on: 25th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On November 7, 2018 director's details were changed
filed on: 14th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 7, 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089724650004, created on November 8, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 089724650003, created on November 8, 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 26, 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 31, 2018
filed on: 31st, July 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 29, 2017 to April 28, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 10, 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 089724650002, created on March 29, 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(43 pages)
|
(AP01) On February 18, 2016 new director was appointed.
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on January 26, 2016
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 17, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 089724650001, created on December 11, 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: November 13, 2014
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On November 13, 2014 new director was appointed.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 3, 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(27 pages)
|