DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from December 25, 2022 to December 24, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 26, 2021 to December 25, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2020 to December 26, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2020 to December 27, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2019 to December 28, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19B Hussar Court, Westside View Waterlooville Uk PO7 7SG England to Valiant House, Ground Floor 4 - 10 Heneage Lane London EC3A 5DQ on July 17, 2020
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, June 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from July 30, 2018 to December 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 18, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 30, 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 30, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 14 Basepoint Business Centre, Waterberry Drive Waterlooville PO7 7th England to 19B Hussar Court, Westside View Waterlooville Uk PO7 7SG on May 26, 2017
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to July 30, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 5, 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD to Unit 14 Basepoint Business Centre, Waterberry Drive Waterlooville PO7 7th on December 5, 2016
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 18, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 13, 2016: 100.00 GBP
capital
|
|
CH01 |
On December 15, 2015 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084489120003, created on December 15, 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 084489120002, created on November 3, 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 084489120001
filed on: 23rd, September 2015
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 18, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 18, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to July 31, 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084489120001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(48 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2013
| incorporation
|
Free Download
(44 pages)
|