AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/08
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/07/01
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/07/01.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/07/01 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 23rd, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/08
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/06/27 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/08
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/08
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/08
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 25th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/08
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/06. New Address: 2 Carbis Close Port Solent Portsmouth PO6 4TW. Previous address: C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
2017/06/15 - the day secretary's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/13.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/07/13 - the day director's appointment was terminated
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/06/10 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/08, no shareholders list
filed on: 18th, August 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016/06/06 director's details were changed
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/08, no shareholders list
filed on: 19th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2015/06/10
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/10. New Address: C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS. Previous address: 229 West Street Fareham PO16 0HZ
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/06/08, no shareholders list
filed on: 25th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/08, no shareholders list
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2012
| incorporation
|
Free Download
(17 pages)
|