(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 2 Kiln Acre Business Park Wickham Road Fareham PO16 7JS. Change occurred on June 14, 2022. Company's previous address: 1 the Briars Waterberry Drive Waterlooville PO7 7YH England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 27, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 the Briars Waterberry Drive Waterlooville PO7 7YH. Change occurred on September 24, 2021. Company's previous address: 8 the Briars Waterberry Drive Waterlooville PO7 7YH England.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, August 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2021
filed on: 16th, August 2021
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 the Briars Waterberry Drive Waterlooville PO7 7YH. Change occurred on June 23, 2021. Company's previous address: Unit a3 Jackson Close Portsmouth PO6 1US England.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 27, 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 10, 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 22, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit a3 Jackson Close Portsmouth PO6 1US. Change occurred on November 9, 2020. Company's previous address: 12 Salisbury Road Cosham Portsmouth PO6 2PN England.
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 22, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 3, 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 3, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 22, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 22, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Salisbury Road Cosham Portsmouth PO6 2PN. Change occurred on May 4, 2017. Company's previous address: 24 Landport Terrace Portsmouth PO1 2RG England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 22, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 24 Landport Terrace Portsmouth PO1 2RG. Change occurred on September 27, 2016. Company's previous address: 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 13, 2016
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(8 pages)
|
(CH01) On October 7, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 7, 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on March 21, 2015: 300.00 GBP
filed on: 23rd, March 2015
| capital
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2015
| incorporation
|
Free Download
(37 pages)
|