CS01 |
Confirmation statement with no updates August 26, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 13, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite E2, the Octagon Middleborough Colchester CO1 1TG England to 7 Islay Gardens Portsmouth PO6 3UF on August 26, 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 22, 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from First Floor Offices 50 High Street Cosham Hampshire PO6 3AG England to Suite E2, the Octagon Middleborough Colchester CO1 1TG on March 30, 2020
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On April 30, 2019 new director was appointed.
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 28, 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 11, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 099480430003, created on October 18, 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, March 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, February 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099480430002, created on February 23, 2018
filed on: 23rd, February 2018
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates January 11, 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099480430001, created on February 26, 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
capital
|
|