(CS01) Confirmation statement with no updates June 4, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on October 18, 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 18, 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control April 1, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 27, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On April 26, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On April 12, 2019 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 12, 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 083906400001, created on August 21, 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 26, 2014
filed on: 26th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 25, 2014 new director was appointed.
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 14, 2014. Old Address: 33 Sea Grove Avenue Hayling Island Hampshire PO11 9EU United Kingdom
filed on: 14th, March 2014
| address
|
Free Download
(1 page)
|
(CH03) On February 12, 2013 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 14, 2013. Old Address: 22a Hollow Lane 26 Danbury Street Hayling Island Hampshire PO11 9EX England
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On February 12, 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On February 12, 2013 secretary's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2013
| incorporation
|
Free Download
(8 pages)
|