AD01 |
New registered office address Mountbatten House Grosvenor Square Southampton SO15 2RP. Change occurred on Thursday 8th December 2022. Company's previous address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom.
filed on: 8th, December 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 18th February 2022.
filed on: 18th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 18th February 2022
filed on: 18th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 16th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY. Change occurred on Friday 18th June 2021. Company's previous address: 20C Ordnance Row Portsmouth PO1 3DN England.
filed on: 18th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(9 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Saturday 6th June 2020
filed on: 22nd, July 2020
|
capital |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 6th June 2020
filed on: 22nd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th June 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Charge 108087040001 satisfaction in full.
filed on: 3rd, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 20th, February 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Friday 8th November 2019
filed on: 8th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 20C Ordnance Row Portsmouth PO1 3DN. Change occurred on Friday 8th November 2019. Company's previous address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL United Kingdom.
filed on: 8th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 8th November 2019 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th June 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th April 2019
filed on: 12th, April 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 108087040001, created on Thursday 14th December 2017
filed on: 27th, December 2017
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2017
|
incorporation |
Free Download
(32 pages)
|