(CS01) Confirmation statement with no updates 2024-01-07
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-06-30
filed on: 2nd, January 2024
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2023-12-27
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-27
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2023-12-27
filed on: 27th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ameiva House 1st Floor, Suite 3, Quartremaine Road Portsmouth Hampshire PO3 5QP. Change occurred on 2023-06-08. Company's previous address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England.
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-07
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 11th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2022-07-07
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-07-07
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 102314730002, created on 2022-06-24
filed on: 28th, June 2022
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 102314730001, created on 2022-05-13
filed on: 26th, May 2022
| mortgage
|
Free Download
(30 pages)
|
(CH03) On 2022-01-18 secretary's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-01-18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-18
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change occurred on 2022-01-18. Company's previous address: 12 Cedar Grove Portsmouth Hampshire PO3 6HJ United Kingdom.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-07
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 2nd, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-07
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2019-11-26) of a secretary
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-11-26
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2020-01-24
filed on: 11th, February 2020
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 11th, February 2020
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 11th, February 2020
| resolution
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2020
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-01-24
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-11-01: 107.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-01-24: 131.00 GBP
filed on: 27th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-01-24
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-01-07
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 16th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-07
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 20th, October 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-06-14
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-06-14
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-07
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-07
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2016-07-28
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2016-06-14: 100.00 GBP
capital
|
|