CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th February 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 14th February 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 22nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 22nd, February 2023
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, February 2023
| incorporation
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
AP03 |
Appointment (date: Monday 15th August 2022) of a secretary
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wednesday 20th October 2021 director's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 18th November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, May 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 22nd February 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sunday 23rd February 2020 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS. Change occurred on Friday 13th November 2020. Company's previous address: 8 Blandfield Road London SW12 8BG.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd February 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 8th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 2nd September 2013.
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st November 2013 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd February 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Saturday 15th March 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from 8 Blandfield Road London SW12 8BG
filed on: 27th, March 2013
| address
|
Free Download
(2 pages)
|
CH01 |
On Thursday 21st March 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd February 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 7th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 7th February 2013 from Unit 112 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ England
filed on: 7th, February 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th November 2012 from Unit 14 Gosport Business Centre Frater Gate Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2012
| incorporation
|
Free Download
(18 pages)
|