PSC01 |
Notification of a person with significant control January 1, 2024
filed on: 20th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 24, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 24, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 6 Tapnage Farm Titchfield Lane Wickham Fareham PO17 5PQ. Change occurred on October 7, 2021. Company's previous address: Stage 2 Business Centre Unit 2 Dundas Close Portsmouth PO3 5RB England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 6 Tapnage Farm Titchfield Lane Wickham Fareham PO17 5PQ. Change occurred on October 7, 2021. Company's previous address: Suite 6 Tapnage Farm Titchfield Lane Wickham Fareham PO17 5PQ England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 10, 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Stage 2 Business Centre Unit 2 Dundas Close Portsmouth PO3 5RB. Change occurred on October 16, 2019. Company's previous address: 7 Tokio Road Copnor Portsmouth PO3 5AT England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 5, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Tokio Road Copnor Portsmouth PO3 5AT. Change occurred on November 9, 2016. Company's previous address: 91a Victoria Road North Southsea Portsmouth PO5 1PP England.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 8, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 8, 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 91a Victoria Road North Southsea Portsmouth PO5 1PP. Change occurred on September 13, 2016. Company's previous address: 7 Tokio Road Portsmouth Hampshire PO3 5AT England.
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 13, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2016
| incorporation
|
Free Download
(30 pages)
|