AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 27 8-9 Rodney Road Portsmouth PO4 8BF England on 8th March 2023 to Office 4 8-9 Rodney Road Portsmouth PO4 8BF
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 15th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2019
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 23rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England on 8th November 2019 to Office 27 8-9 Rodney Road Portsmouth PO4 8BF
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th May 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 21st November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 10 Landport Terrace Portsmouth PO1 2RG on 27th October 2016 to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2015
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 21st November 2015 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st November 2014
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st January 2015 from 30th November 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th December 2013: 2.00 GBP
filed on: 17th, December 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2013
| incorporation
|
Free Download
(25 pages)
|