(CS01) Confirmation statement with no updates Monday 18th December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th December 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 18th December 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Spur Road Cosham Portsmouth Hants PO6 3EB to 6 Bay Wynd Cambois Blyth NE24 1SJ on Thursday 16th December 2021
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 5th February 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 30th November 2020 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th November 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 19th February 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th February 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 5th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 5th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 20th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 27th July 2012 director's details were changed
filed on: 2nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th August 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Thursday 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 7th February 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th February 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Friday 5th February 2010 secretary's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(4 pages)
|
(123) Gbp nc 10/10008/08/09
filed on: 28th, August 2009
| capital
|
Free Download
(2 pages)
|
(288a) On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 18th June 2009 Secretary appointed
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 18th June 2009 Appointment terminated secretary
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 17th March 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/07/2009
filed on: 30th, May 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/05/2008 from andrew campbell, 13 birdwood grove, fareham hampshire PO16 8AJ
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2008
| incorporation
|
Free Download
(13 pages)
|