PSC04 |
Change to a person with significant control 7th October 2020
filed on: 5th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 135a Laburnum Grove Portsmouth PO2 0HF England on 6th June 2023 to 34 Lealand Road Drayton Portsmouth Hampshire PO6 1LZ
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 16th March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 077344250006 in full
filed on: 7th, February 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 87 Woodfield Avenue Farlington Portsmouth Hampshire PO6 1AW on 7th October 2021 to 135a Laburnum Grove Portsmouth PO2 0HF
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 17th September 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd October 2017
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 077344250004 in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 077344250006, created on 4th November 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 077344250005, created on 4th November 2016
filed on: 4th, November 2016
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 077344250004, created on 14th October 2016
filed on: 20th, October 2016
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 077344250002 in full
filed on: 15th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077344250001 in full
filed on: 15th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 077344250003 in full
filed on: 15th, August 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 077344250003, created on 2nd July 2015
filed on: 3rd, July 2015
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077344250002, created on 7th May 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 077344250001, created on 22nd January 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(26 pages)
|