(AD01) Change of registered address from 259 Copnor Road Portsmouth Hampshire PO3 5EE United Kingdom on 17th January 2024 to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
filed on: 17th, January 2024
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th January 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 26th July 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 94 Arundel Drive Fareham Hampshire PO16 7NU England on 26th July 2021 to 259 Copnor Road Portsmouth Hampshire PO3 5EE
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 27th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th December 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 27th November 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 24th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th April 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2019
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 1st April 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st April 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2019
filed on: 15th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Wordsworth Avenue Portsmouth PO6 4PL United Kingdom on 14th November 2019 to 94 Arundel Drive Fareham Hampshire PO16 7NU
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2020 to 31st March 2020
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 15th February 2019: 100.00 GBP
capital
|
|