CS01 |
Confirmation statement with updates May 18, 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(19 pages)
|
AA01 |
Previous accounting period extended from December 31, 2021 to March 31, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On May 30, 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 30, 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On May 17, 2022 - new secretary appointed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Arena Business Centre 8 Barnes Wallis Road Fareham Hampshire PO15 5TU to A24, the Sanderson Centre the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on May 17, 2022
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 19, 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Unit 19B the Wren Centre Westbourne Road Emsworth Hampshire PO10 7SU England to Arena Business Centre 8 Barnes Wallis Road Fareham Hampshire PO15 5TU on June 19, 2021
filed on: 19th, June 2021
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 9, 2021
filed on: 9th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates January 8, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 117577100001, created on July 9, 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 117577100002, created on July 9, 2020
filed on: 14th, July 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2020 to December 31, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 23, 2019
filed on: 23rd, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2019
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on January 9, 2019: 100.00 GBP
capital
|
|