(CS01) Confirmation statement with no updates 2023-09-19
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Riverside Yard Blundell Lane Bursledon Southampton SO31 1AA England to Fareham Marina Lower Quay Fareham Hampshire PO16 0RA on 2023-05-11
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-19
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-19
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to Riverside Yard Blundell Lane Bursledon Southampton SO31 1AA on 2021-08-06
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-09-19
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2020-02-09
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-09 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-02-09 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-09
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-09-19
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-09-30
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-09-19
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-02-02
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-01
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-09-19
filed on: 28th, September 2017
| confirmation statement
|
Free Download
|
(NEWINC) Incorporation
filed on: 20th, September 2016
| incorporation
|
Free Download
(13 pages)
|