AA |
Micro company accounts made up to 2024-09-30
filed on: 16th, April 2025
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2024-09-11
filed on: 16th, September 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024-09-13
filed on: 16th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2024-09-11 - new secretary appointed
filed on: 16th, September 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-06-11
filed on: 11th, June 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-09-30
filed on: 8th, May 2024
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2024-05-01 director's details were changed
filed on: 1st, May 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-05-01 director's details were changed
filed on: 1st, May 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-05-01 director's details were changed
filed on: 1st, May 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-10-06 director's details were changed
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-10-06 director's details were changed
filed on: 6th, October 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-09-13
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 20th, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to 11 Little Park Farm Road Fareham PO15 5SN on 2023-01-09
filed on: 9th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-09-13
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on 2022-02-14
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 19th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-13
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2021-07-21
filed on: 24th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2021-07-24
filed on: 24th, July 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2021-07-21 - new secretary appointed
filed on: 24th, July 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On 2021-05-01 - new secretary appointed
filed on: 18th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 17 Regan Way Beeston Nottingham NG9 6RZ on 2021-05-18
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-05-01
filed on: 18th, May 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 27th, April 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-01-06
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-13
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 11th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-16
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-27
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-13
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-01-15
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 2019-01-15 - new secretary appointed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2018
|
incorporation |
Free Download
(37 pages)
|