CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Sun, 30th Apr 2023 - the day director's appointment was terminated
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(26 pages)
|
TM01 |
Fri, 8th Apr 2022 - the day director's appointment was terminated
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 15th Mar 2022. New Address: Spinnaker House Waterside Gardens Fareham PO16 8SD. Previous address: 4 Marples Way Havant Hants PO9 1NX England
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Mar 2022 - the day director's appointment was terminated
filed on: 15th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Aug 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Aug 2020 new director was appointed.
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 24th Aug 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 24th Aug 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 2nd May 2019 - the day secretary's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 2nd May 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd May 2019 - the day director's appointment was terminated
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: 4 Marples Way Havant Hants PO9 1NX. Previous address: 49 Riverside Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: Tue, 14th Nov 2017. New Address: 49 Riverside Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP. Previous address: 49R Iverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP England
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Sun, 28th May 2017. New Address: 49R Iverside Estate Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP. Previous address: Chichester House Neptune Way Medway City Estate Rochester ME2 4NZ United Kingdom
filed on: 28th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jan 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Jan 2016 new director was appointed.
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 10th Nov 2015 - the day secretary's appointment was terminated
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 10th Nov 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2015
| incorporation
|
Free Download
(34 pages)
|