AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2023 to Monday 27th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 28th February 2023
filed on: 10th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Wednesday 31st August 2022 to Tuesday 28th February 2023
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on Friday 18th June 2021
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on Friday 25th October 2019
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd August 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st September 2016
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 7th August 2012 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
AD01 |
Registered office address changed from 1 Holdenby Court Anchorage Park Portsmouth Hampshire PO3 5US England to 10 Landport Terrace Portsmouth Hampshire PO1 2RG on Friday 15th August 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 7th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
NEWINC |
Company registration
filed on: 7th, August 2012
| incorporation
|
|