(AA) Micro company accounts made up to 30th June 2022
filed on: 18th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 19th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 23rd February 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd February 2023 - the day director's appointment was terminated
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2023
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 24th February 2022 - the day director's appointment was terminated
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) 15th December 2021 - the day director's appointment was terminated
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 17th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th November 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th October 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th October 2020. New Address: Fareham Innovation Centre Meteor Way Lee-on-the-Solent PO13 9FU. Previous address: Unit 810 Fareham Reach Business Park 166 Fareham Road Gosport PO13 0FW England
filed on: 17th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th February 2020
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) 23rd November 2019 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th February 2018 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 19th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th June 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 17th December 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th December 2017
filed on: 14th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th February 2018 - the day director's appointment was terminated
filed on: 13th, March 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 17th December 2017: 100.00 GBP
filed on: 23rd, February 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2018. New Address: Unit 810 Fareham Reach Business Park 166 Fareham Road Gosport PO13 0FW. Previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, October 2017
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|