(TM01) Director's appointment was terminated on January 13, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 9, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 53 Kent Road Southsea PO5 3HU. Change occurred on July 20, 2021. Company's previous address: Royal Beach Hotel St Helens Parade, Southsea Portsmouth PO4 0RN England.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 19, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 19, 2021
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 9, 2021
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, May 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to November 30, 2020 (was December 31, 2020).
filed on: 1st, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 20, 2020
filed on: 21st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 104876640002, created on February 18, 2019
filed on: 20th, February 2019
| mortgage
|
Free Download
(40 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104876640001, created on December 18, 2018
filed on: 19th, December 2018
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates November 20, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 20, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(18 pages)
|