CS01 |
Confirmation statement with updates 2023/08/28
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 9th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 9th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/12
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/06/26
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/06/26
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2019/06/26 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/06/25
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/12
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/04/06
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/09/15
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/12
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/09/14.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/14. New Address: 1 Longshore Way Southsea PO4 8LS. Previous address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/10/10. New Address: 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL. Previous address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 082907240001 satisfaction in full.
filed on: 20th, January 2016
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On 2015/11/12 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/12 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/01
capital
|
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082907240004, created on 2015/08/21
filed on: 28th, August 2015
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 082907240003, created on 2015/07/14
filed on: 24th, July 2015
| mortgage
|
Free Download
(44 pages)
|
TM01 |
2014/11/13 - the day director's appointment was terminated
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/12 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/23
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 8th, October 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/08/29.
filed on: 2nd, September 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082907240002, created on 2014/06/20
filed on: 5th, July 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 082907240001
filed on: 26th, June 2014
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2013/11/12 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, September 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/12/31. Originally it was 2013/11/30
filed on: 25th, February 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2012
| incorporation
|
Free Download
(29 pages)
|