CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on October 18, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from A66 Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL England to A24 the Sanderson Centre Lees Lane Gosport PO12 3UL on February 1, 2019
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(16 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 22, 2017: 3.00 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Regal House, Mengham Road, Hayling Island, Hampshire, PO11 9BS United Kingdom to A66 Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AP04 |
On November 22, 2017 - new secretary appointed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from January 31, 2017 to March 31, 2017
filed on: 21st, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On January 27, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: January 27, 2016
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|