CS01 |
Confirmation statement with no updates 2023-10-19
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 081816670002 in full
filed on: 21st, July 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081816670004, created on 2023-07-14
filed on: 17th, July 2023
| mortgage
|
Free Download
(26 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2023
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 29th, June 2023
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 23rd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-19
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 81 High Street Cosham Hampshire PO6 3BL. Change occurred on 2022-07-13. Company's previous address: First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY United Kingdom.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2021-10-18
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY. Change occurred on 2021-11-18. Company's previous address: 100 Cromwell Road Southsea PO4 9PN England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-19
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081816670003, created on 2021-08-06
filed on: 10th, August 2021
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Satisfaction of charge 081816670001 in full
filed on: 3rd, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081816670002, created on 2021-07-30
filed on: 3rd, August 2021
| mortgage
|
Free Download
(26 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081816670001, created on 2020-10-01
filed on: 5th, October 2020
| mortgage
|
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 21st, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Cromwell Road Southsea PO4 9PN. Change occurred on 2018-07-31. Company's previous address: Suite 17 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-31
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-02-16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-29
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 19th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-16
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-16
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 10th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-16
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-03: 3.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2013-01-21
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-11-07
filed on: 7th, November 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2012
| incorporation
|
Free Download
(7 pages)
|