TM01 |
2023/11/03 - the day director's appointment was terminated
filed on: 16th, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/10/11. New Address: 8th Floor One Temple Row Birmingham B2 5LG. Previous address: Flat 1 35 Kingston Road Portsmouth Hampshire PO2 7DP
filed on: 11th, October 2023
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082341510002, created on 2023/04/24
filed on: 10th, May 2023
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/18
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/18
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Charge 082341510001 satisfaction in full.
filed on: 26th, January 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/18
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082341510001, created on 2020/01/06
filed on: 7th, January 2020
| mortgage
|
Free Download
(53 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/18
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/18
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 1st, June 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/12
filed on: 12th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/18
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 12th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/06/18 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/01 director's details were changed
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 15th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
TM02 |
2014/11/22 - the day secretary's appointment was terminated
filed on: 23rd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/30 with full list of members
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/23
capital
|
|
AD01 |
Address change date: 2014/12/19. New Address: Flat 1 35 Kingston Road Portsmouth Hampshire PO2 7DP. Previous address: 23a the Precinct Waterlooville Hampshire PO7 7DT
filed on: 19th, December 2014
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2013/01/01
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/09/30 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/12
capital
|
|
AD01 |
Change of registered office on 2012/12/12 from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
2012/10/03 - the day director's appointment was terminated
filed on: 3rd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/03.
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|