CH01 |
On 29th August 2023 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th August 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd July 2023 director's details were changed
filed on: 22nd, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd July 2023
filed on: 22nd, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd July 2022. New Address: Bury House Bury House Bury Road Gosport Hampshire PO12 3PX. Previous address: The Sanderson Centre Lees Lane Gosport PO12 3UL England
filed on: 3rd, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
3rd July 2022 - the day director's appointment was terminated
filed on: 3rd, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th September 2021
filed on: 17th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 27th, July 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 7th June 2021. New Address: The Sanderson Centre Lees Lane Gosport PO12 3UL. Previous address: Bury House Bury House Bury Road Gosport Hampshire PO12 3PX England
filed on: 7th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
6th October 2020 - the day director's appointment was terminated
filed on: 6th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 28th, February 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
19th January 2020 - the day director's appointment was terminated
filed on: 19th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 16th January 2020. New Address: Bury House Bury House Bury Road Gosport Hampshire PO12 3PX. Previous address: 7 the Precinct South Street Gosport PO12 1HA England
filed on: 16th, January 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th October 2019
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
18th October 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th September 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th July 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
4th July 2019 - the day secretary's appointment was terminated
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th May 2019
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2019
filed on: 25th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 11th, October 2018
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 10th October 2018. New Address: 7 the Precinct South Street Gosport PO12 1HA. Previous address: Bury House Bury Road Gosport PO12 3PX England
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 4th October 2018. New Address: Bury House Bury Road Gosport PO12 3PX. Previous address: 48 Bramshot Court Homer Close Gosport Hampshire PO13 9TL
filed on: 4th, October 2018
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, June 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th June 2018
filed on: 15th, June 2018
|
resolution |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 29th September 2015 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 2.00 GBP
|
capital |
|
AD01 |
Address change date: 28th October 2015. New Address: 48 Bramshot Court Homer Close Gosport Hampshire PO13 9TL. Previous address: 48 48 Bramshott Court Homer Close Gosport Hampshire PO13 9TL England
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 28th October 2015. New Address: 48 Bramshot Court Homer Close Gosport Hampshire PO13 9TL. Previous address: 48 Bramshot Court Homer Close Gosport Hampshire PO13 9TL United Kingdom
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 27th October 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th September 2015
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2015
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
1st September 2015 - the day secretary's appointment was terminated
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 30th August 2015 director's details were changed
filed on: 31st, August 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 24th June 2015. New Address: 48 48 Bramshott Court Homer Close Gosport Hampshire PO13 9TL. Previous address: 6 Church Road Gosport Hampshire PO12 2LB England
filed on: 24th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd January 2015. New Address: 6 Church Road Gosport Hampshire PO12 2LB. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 22nd, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2014
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|