PSC07 |
Cessation of a person with significant control Tuesday 24th October 2023
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 24th October 2023
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 24th October 2023
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 28th February 2024) of a secretary
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd May 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, January 2021
| resolution
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2020.
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 18th October 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2019, originally was Sunday 31st May 2020.
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Plumlink Unit Tp5 the Pompey Centre Dickinson Road Fratton Southsea PO4 8ER. Change occurred on Monday 18th November 2019. Company's previous address: 8a Solent Trade Park Solent Road Havant Hampshire PO9 1JH.
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 11th July 2016.
filed on: 15th, July 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8a Solent Trade Park Solent Road Havant Hampshire PO9 1JH. Change occurred on Friday 17th June 2016. Company's previous address: C/O Mr Jon Benjamin 157 Southampton Road Ringwood Hampshire BH24 1JG England.
filed on: 17th, June 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, May 2016
| incorporation
|
Free Download
|