(CS01) Confirmation statement with no updates July 26, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 29, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 61C Copnor Road Portsmouth Hampshire PO3 5AB England to 194 Queens Road Portsmouth PO2 7NF on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 16, 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Bonchurch Road Southsea Hampshire PO4 8RZ to 61C Copnor Road Portsmouth Hampshire PO3 5AB on March 16, 2016
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 7th, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 24, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61C Copnor Road Portsmouth Hampshire PO3 5AB to 42 Bonchurch Road Southsea Hampshire PO4 8RZ on February 24, 2015
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 4th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2013
| incorporation
|
Free Download
(7 pages)
|