(CS01) Confirmation statement with no updates 2024/02/07
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU England on 2021/05/05 to C/O Barber French Associates Gatcombe House Copnor Road Portsmouth PO3 5EJ
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office a Friendship House Elm Grove Southsea Hampshire PO5 1JT England on 2021/02/10 to C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/02/10
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 5th, August 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU England on 2020/06/19 to Office a Friendship House Elm Grove Southsea Hampshire PO5 1JT
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/02/11
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/09/20
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/09/20 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/16
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/02/16
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Forum 5 Solent Business Park Whiteley PO15 7PA England on 2017/01/20 to C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/01/12
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA England on 2016/12/13 to Forum 5 Solent Business Park Whiteley PO15 7PA
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St Andrews House Parkway Whiteley Fareham Hampshire PO15 7FJ on 2016/11/02 to Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/28
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2015/06/09
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/11/24
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/28
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/30
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/12
filed on: 30th, March 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/05/19
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 0.01 GBP is the capital in company's statement on 2014/03/28
capital
|
|