CS01 |
Confirmation statement with updates September 11, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 28, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 11, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 6, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 7, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 9, 2021 director's details were changed
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB. Change occurred on April 8, 2021. Company's previous address: 3 Sovereign Gate Commercial Road Portsmouth Hants PO1 4BL United Kingdom.
filed on: 8th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 11, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 11, 2017
filed on: 11th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 12, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Sovereign Gate Commercial Road Portsmouth Hants PO1 4BL. Change occurred on June 27, 2016. Company's previous address: 50 Osborne Road Southsea Hants PO5 3LT.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 3, 2014: 4.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 16, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 19, 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 12, 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2011
| incorporation
|
Free Download
(24 pages)
|