AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 18th September 2023. New Address: Office 4 8 - 9 Rodney Road Portsmouth PO4 8BF. Previous address: 24 Park Road South Havant Hampshire PO9 1HB England
filed on: 18th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 069788060002 in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 069788060001 in full
filed on: 13th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st November 2019. New Address: Langstone Gate Solent Road Havant PO9 1TR. Previous address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2019. New Address: 24 Park Road South Havant Hampshire PO9 1HB. Previous address: Langstone Gate Solent Road Havant PO9 1TR England
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 7th, February 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 18th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069788060002, created on 23rd October 2017
filed on: 24th, October 2017
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
22nd May 2017 - the day director's appointment was terminated
filed on: 28th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 20th March 2017. New Address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL. Previous address: Langstone Gate Solent Road Havant Hampshire PO9 1TR United Kingdom
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 069788060001, created on 31st January 2017
filed on: 1st, February 2017
| mortgage
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2016. New Address: Langstone Gate Solent Road Havant Hampshire PO9 1TR. Previous address: Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st August 2015 to 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 20th December 2014 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 28th January 2013 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd September 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd August 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd August 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(6 pages)
|
TM01 |
28th February 2012 - the day director's appointment was terminated
filed on: 28th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 3rd August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd August 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 6th August 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 18th September 2009 Appointment terminated director
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th August 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 27th August 2009 Director appointed
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(17 pages)
|