(AA01) Previous accounting period shortened to 2023/06/29
filed on: 27th, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024/02/17
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/02/17
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2021/04/20. New Address: Fountain Halls 1 Fountain Street Portsmouth Hampshire PO1 1BW. Previous address: Royal Beach Hotel St Helens Parade Southsea Hampshire PO4 0RN
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2021/04/14
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/05
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/03/20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/18
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019/04/01
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/04/01
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/04/01
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 24th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2016/03/30 to 2016/06/30
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 084354320003, created on 2016/08/19
filed on: 22nd, August 2016
| mortgage
|
Free Download
(39 pages)
|
(AR01) Annual return drawn up to 2016/04/01 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 2015/07/31 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084354320002, created on 2015/08/03
filed on: 10th, August 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 084354320001, created on 2015/06/23
filed on: 27th, June 2015
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return drawn up to 2015/04/01 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/03/30
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/20
filed on: 5th, June 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution
filed on: 5th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2014/05/20
filed on: 5th, June 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/04/01 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/06/12 from Orchard House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH United Kingdom
filed on: 12th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(22 pages)
|