GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 18th Jun 2022
filed on: 20th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 12th, April 2022
|
accounts |
Free Download
(9 pages)
|
TM01 |
Sun, 1st Aug 2021 - the day director's appointment was terminated
filed on: 6th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 18th Jun 2021
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Jun 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 2nd Apr 2020 director's details were changed
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(10 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 28th Jun 2019
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 6th Apr 2019
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jun 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 6th Apr 2019: 10.00 GBP
filed on: 20th, June 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Sat, 6th Apr 2019 new director was appointed.
filed on: 20th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jun 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 4th Jun 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2018 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Mar 2018. New Address: Unit 19 Business Enterprise Centre Quartremaine Road Portsmouth Hampshire PO3 5QT. Previous address: 19 Quartremaine Road Portsmouth PO3 5QT England
filed on: 1st, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Jan 2018. New Address: 19 Quartremaine Road Portsmouth PO3 5QT. Previous address: 26 B 26B St Davids Road Portsmouth Hampshire PO5 1QN United Kingdom
filed on: 10th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2017
|
incorporation |
Free Download
(8 pages)
|