CS01 |
Confirmation statement with updates Friday 11th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th August 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th August 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Friday 13th August 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th August 2021.
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th August 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 085272950001 satisfaction in full.
filed on: 19th, February 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 16th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Dragoon House Westside View Waterlooville Hampshire PO7 7SF. Change occurred on Monday 29th October 2018. Company's previous address: C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU England.
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085272950001, created on Monday 25th September 2017
filed on: 25th, September 2017
| mortgage
|
Free Download
(42 pages)
|
PSC04 |
Change to a person with significant control Wednesday 20th September 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, July 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th July 2017
filed on: 13th, July 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Barber French Associates 4 Bembridge Crescent Southsea PO4 0QU. Change occurred on Wednesday 4th January 2017. Company's previous address: 55 Buckland Close Waterlooville Hampshire PO7 6ED England.
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st January 2017) of a secretary
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 28th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Buckland Close Waterlooville Hampshire PO7 6ED. Change occurred on Monday 28th March 2016. Company's previous address: 99 Kimbolton Road Portsmouth PO3 6DA.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2015
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 99 Kimbolton Road Portsmouth PO3 6DA. Change occurred on Tuesday 23rd June 2015. Company's previous address: 55 Buckland Close Waterlooville Hampshire PO7 6ED.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 17 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|