(CS01) Confirmation statement with updates Monday 7th August 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sunday 7th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 11th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 7th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 7th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 3rd August 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 22nd July 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 22nd July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 22nd July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Change occurred on Monday 20th July 2020. Company's previous address: Unit 5 Oyster Estate, Jackson Close Farlington Portsmouth Hampshire PO6 1QN England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 23rd April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 24th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Monday 1st October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Wednesday 31st October 2018.
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110073480001, created on Tuesday 28th November 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 11th, October 2017
| incorporation
|
Free Download
(12 pages)
|