GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ. Change occurred on September 26, 2022. Company's previous address: 81 High Street Cosham Hampshire PO6 3BL United Kingdom.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 26, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 26, 2022
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 13, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 13, 2022
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 High Street Cosham Hampshire PO6 3BL. Change occurred on July 13, 2022. Company's previous address: First Floor Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 14, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 11, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 7, 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 7, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 11, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 26th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 11, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 19th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 10, 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 29, 2012. Old Address: 173 London Road North End Portsmouth Hampshire PO2 9AE United Kingdom
filed on: 29th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(36 pages)
|