CH01 |
On January 12, 2024 director's details were changed
filed on: 12th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on July 26, 2022
filed on: 26th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to 67 Osborne Road Southsea PO5 3LS on July 26, 2022
filed on: 26th, July 2022
|
address |
Free Download
(1 page)
|
AP03 |
On July 22, 2022 - new secretary appointed
filed on: 26th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 22, 2021
filed on: 22nd, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 22, 2021
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 24, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 20, 2021 director's details were changed
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 9, 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2020
filed on: 19th, November 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2018
filed on: 5th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2016
filed on: 17th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32/33 Hampshire Terrace Portsmouth PO1 2QF England to 4 Spur Road Cosham Portsmouth PO6 3EB on December 23, 2016
filed on: 23rd, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 14 Clarence Parade Southsea Hampshire PO5 3RJ England to 32/33 Hampshire Terrace Portsmouth PO1 2QF on November 21, 2016
filed on: 21st, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 32-33 Hampshire Terrace Hampshire Terrace Portsmouth PO1 2QF England to 14 Clarence Parade Southsea Hampshire PO5 3RJ on February 9, 2016
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2015, no shareholders list
filed on: 9th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Clarence Parade 32 Park House Southsea Hampshire PO5 3RJ England to 32-33 Hampshire Terrace Hampshire Terrace Portsmouth PO1 2QF on November 16, 2015
filed on: 16th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On November 16, 2015 director's details were changed
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Osborne Road Southsea Hampshire PO5 3LS to 1 Clarence Parade 32 Park House Southsea Hampshire PO5 3RJ on June 9, 2015
filed on: 9th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2014, no shareholders list
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2014
filed on: 14th, July 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from December 31, 2013 to March 24, 2014
filed on: 19th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 2, 2014 new director was appointed.
filed on: 2nd, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 26, 2014
filed on: 26th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2013, no shareholders list
filed on: 8th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 18, 2013. Old Address: Flat D 299 Highland Road Southsea Hampshire PO4 9HB United Kingdom
filed on: 18th, June 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: C/O Canonbury Management 1 Carey Lane London Uk EC2V 8AE England
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: Flat D 299 Highland Road Southsea Hampshire PO4 9HB United Kingdom
filed on: 16th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2013
filed on: 15th, April 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
|
incorporation |
Free Download
(25 pages)
|