(AP01) New director appointment on Thursday 30th November 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 2nd November 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 2nd November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Saturday 1st July 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st July 2023
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 19th August 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th November 2022
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 73 London Road Cowplain Hampshire PO8 8UJ England to 22 st. Jacques Way Denmead Waterlooville PO7 6FX on Tuesday 15th November 2022
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 15th January 2022.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th August 2021
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 31st January 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 31st January 2021.
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sunday 31st January 2021
filed on: 31st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 31st January 2021
filed on: 31st, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sunday 31st January 2021 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 318a London Road Waterlooville PO7 7DU England to 73 London Road Cowplain Hampshire PO8 8UJ on Wednesday 24th June 2020
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 19th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 27th June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th June 2019.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 1st February 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th January 2019.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ United Kingdom to 318a London Road Waterlooville PO7 7DU on Friday 4th January 2019
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 14th September 2018
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 20th, August 2018
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 20th August 2018
capital
|
|