(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Feb 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Apr 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on Tue, 7th Jun 2022
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 25th Apr 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Apr 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Nov 2019. New Address: 52 Osborne Road Southsea PO5 3LU. Previous address: The Annexe, Long Lane Farm Long Lane Newport PO30 2NW United Kingdom
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 24th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 24th Jan 2019 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 24th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Apr 2018. New Address: The Annexe, Long Lane Farm Long Lane Newport PO30 2NW. Previous address: Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(30 pages)
|