(AD01) Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, October 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079891400005, created on January 16, 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 25, 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 24, 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 079891400004, created on April 11, 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079891400003, created on October 31, 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 079891400002, created on October 5, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(5 pages)
|
(AP01) On April 24, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 16, 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AAMD) Revised accounts made up to March 31, 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 079891400001
filed on: 25th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 13, 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 13, 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2012
| incorporation
|
Free Download
(49 pages)
|