(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, September 2023
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 4, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B Oak Park Estate Northarbour Road Portsmouth PO6 3TJ United Kingdom to Unit 9 Northarbour Road Portsmouth PO6 3TJ on February 24, 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 099920880002, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 099920880003, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099920880001, created on November 2, 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2016
| incorporation
|
Free Download
(22 pages)
|