(AA) Total exemption full accounts record for the accounting period up to Saturday 29th April 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 21st July 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 21st July 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 21st July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th June 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 15th January 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th January 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th January 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on Saturday 15th January 2022
filed on: 21st, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Saturday 15th January 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th April 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 30th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 29th April 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 29th April 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th December 2020
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 6th August 2020.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th August 2020.
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th April 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 29th April 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 10th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 10th December 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old School House West Street Southwick Fareham Hampshire PO17 6EA. Change occurred on Tuesday 21st November 2017. Company's previous address: The Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ United Kingdom.
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st November 2017.
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st March 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st April 2016.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 1st April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2016
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 1st April 2016
capital
|
|