(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th August 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th August 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 6th August 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS. Change occurred on Monday 29th July 2019. Company's previous address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 26th July 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 6th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 18th August 2017 director's details were changed
filed on: 19th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th August 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th November 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st December 2014
capital
|
|
(MR01) Registration of charge 087966740002, created on Friday 29th August 2014
filed on: 3rd, September 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 087966740001, created on Friday 1st August 2014
filed on: 6th, August 2014
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 14th, February 2014
| resolution
|
Free Download
(42 pages)
|
(AP01) New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 14th February 2014.
filed on: 14th, February 2014
| officers
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, February 2014
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, November 2013
| incorporation
|
Free Download
(47 pages)
|