(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Sep 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Sep 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 090335250003, created on Tue, 19th Nov 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 090335250004, created on Tue, 19th Nov 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Sep 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, September 2019
| mortgage
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tue, 5th Mar 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 2nd Sep 2018 new director was appointed.
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 6th Sep 2018 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 156 Bath Road Southsea Hants PO4 0HU on Mon, 3rd Sep 2018 to Litttlemead Lodge 108 West Lane Hayling Island PO11 0JW
filed on: 3rd, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 090335250001
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 090335250002
filed on: 13th, July 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 12th May 2014: 100.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090335250002, created on Fri, 21st Nov 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 090335250001, created on Fri, 21st Nov 2014
filed on: 22nd, November 2014
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2014
| incorporation
|
Free Download
(21 pages)
|