CS01 |
Confirmation statement with no updates November 21, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On May 19, 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 28, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 2, 2018
filed on: 21st, 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: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
| resolution
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106725070007, created on January 8, 2019
filed on: 10th, January 2019
| mortgage
|
Free Download
(42 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106725070006, created on January 8, 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 106725070005, created on January 8, 2019
filed on: 9th, January 2019
| mortgage
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, January 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 1, 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2019 to December 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address First Floor, Unit 1B St. Georges Business Centre St. Georges Square Portsmouth PO1 3EY. Change occurred on March 2, 2018. Company's previous address: Unit 1B St. Georges Square Portsmouth PO1 3EY England.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1B St. Georges Square Portsmouth PO1 3EY. Change occurred on February 27, 2018. Company's previous address: 77 Festing Grove Hampshire, Southsea PO4 9QE England.
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106725070004, created on November 24, 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 106725070003, created on November 28, 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates November 21, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106725070002, created on October 13, 2017
filed on: 16th, October 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 106725070001, created on October 5, 2017
filed on: 6th, October 2017
| mortgage
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 25, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 16, 2017
filed on: 16th, August 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on March 16, 2017: 6.00 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2017
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on March 15, 2017: 1.00 GBP
capital
|
|