CS01 |
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 1st November 2023
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st November 2023 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 15th June 2023
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 24th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 30th November 2022 secretary's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 30th November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Meridian Centre Havant PO9 1UN. Change occurred on Wednesday 30th November 2022. Company's previous address: Burgan House, First Floor, 8-10 East Street Havant PO9 1AQ England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 30th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th January 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 24th January 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st January 2019
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Friday 1st January 2021) of a secretary
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 13th August 2020 director's details were changed
filed on: 13th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Burgan House, First Floor, 8-10 East Street Havant PO9 1AQ. Change occurred on Thursday 29th June 2017. Company's previous address: 3 Lower Bere Wood Waterlooville PO7 7NQ United Kingdom.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 29th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(8 pages)
|