(CS01) Confirmation statement with no updates 19th December 2023
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th December 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 18th February 2021
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 19th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th December 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st April 2020 director's details were changed
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th December 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 25th, November 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 17th July 2019. New Address: Unit 2 Mill Rythe Lane Hayling Island Hampshire PO11 0QG. Previous address: Unit 6 Northney Marina Hayling Island Hampshire PO11 0NH England
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th October 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd June 2017. New Address: Unit 6 Northney Marina Hayling Island Hampshire PO11 0NH. Previous address: 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2016
| incorporation
|
Free Download
(28 pages)
|