GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Jun 2023 - the day director's appointment was terminated
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 7th Apr 2016
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 16th Jan 2023
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Apr 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 6th Apr 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Apr 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Jun 2021. New Address: Ground Floor, Cornerstone House 120 London Road North End Portsmouth Hampshire PO2 0NB. Previous address: 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL United Kingdom
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Sep 2016. New Address: 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL. Previous address: 50 Osborne Road Southsea Hampshire PO5 3LT
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 28th May 2014: 100.00 GBP
filed on: 17th, June 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(22 pages)
|