AD01 |
Address change date: 2023/11/08. New Address: 6 st Michaels Court Ludlow Road Portsmouth PO6 4AR. Previous address: 12 Priors Close Southbourne Hampshire PO10 8LJ England
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/10
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 27th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/10
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2022/03/28
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/22. New Address: 12 Priors Close Southbourne Hampshire PO10 8LJ. Previous address: 21 Purbrook Gardens Waterlooville Hampshire PO7 5LB England
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 10th, February 2022
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/10
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control 2016/05/11
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/05/04
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/10
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC03 |
Notification of a person with significant control 2016/05/11
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/10
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 15th, May 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
2018/10/31 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/10
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/05.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/10
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/11/08. New Address: 21 Purbrook Gardens Waterlooville Hampshire PO7 5LB. Previous address: Switched on Electrical 21 Purbrook Gardens Waterlooville Hampshire PO7 5LB England
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2016
| incorporation
|
Free Download
(7 pages)
|