(AD01) Registered office address changed from 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET United Kingdom to 9 the Gardens Fareham PO16 8SS on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 10, 2016
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 10, 2016 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2016
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 10, 2019 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 10, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 10, 2016
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET on February 19, 2019
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on November 9, 2016
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2016
| incorporation
|
Free Download
(28 pages)
|