AA |
Total exemption full accounts data made up to 30th December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th February 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 1st May 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 22nd July 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 22nd July 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st December 2020 from 31st August 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st July 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, August 2020
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 7th, August 2020
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2019
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 23rd July 2019
filed on: 7th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th August 2018 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th August 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Londesborough Road Southsea Hampshire PO4 0EX on 22nd January 2018 to Parade Tea Rooms Western Parade Southsea Portsmouth Hampshire PO5 3JF
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st August 2016 from 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 14th August 2014
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st January 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2015
filed on: 21st, February 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, August 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th August 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|