AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY. Change occurred on June 18, 2021. Company's previous address: 20C Ordnance Row Portsmouth PO1 3DN England.
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2021
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2017
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 20C Ordnance Row Portsmouth PO1 3DN. Change occurred on November 11, 2019. Company's previous address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom.
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL. Change occurred on March 21, 2019. Company's previous address: The Stables Rear of 60 the Avenue Southampton Hampshire SO17 1XS.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2017
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 16, 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 1, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on April 1, 2017: 2.00 GBP
filed on: 10th, April 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(30 pages)
|