DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th February 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 8th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England to 350-352 London Road Portsmouth PO2 9JY on Thursday 26th October 2023
filed on: 26th, October 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th February 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 10th February 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th February 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 15th June 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th June 2020
filed on: 12th, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Monday 25th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 105777330002, created on Wednesday 27th March 2019
filed on: 5th, April 2019
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 105777330001, created on Thursday 28th March 2019
filed on: 28th, March 2019
|
mortgage |
Free Download
(38 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, July 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 25th May 2018.
filed on: 25th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 25th May 2018
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th May 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Trafalgar House 223 Southampton Road Portsmouth PO6 4PY England to Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on Friday 25th May 2018
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 31st January 2018
filed on: 12th, February 2018
|
accounts |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ralls House Parklands Business Park Forest Road, Denmead Waterlooville Hampshire PO7 6XP
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 16th January 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 25th January 2018
filed on: 25th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd January 2018
filed on: 2nd, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ralls House Parklands Business Park, Forest Road Denmead Waterlooville Hants PO7 6XP to 9 Trafalgar House 223 Southampton Road Portsmouth PO6 4PY on Monday 27th November 2017
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 18th April 2017
filed on: 24th, May 2017
|
capital |
Free Download
(4 pages)
|
AP04 |
On Tuesday 18th April 2017 - new secretary appointed
filed on: 27th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 148 Oyster Quay Port Way Port Solent Portsmouth Hampshire PO6 4TQ United Kingdom to Ralls House Parklands Business Park, Forest Road Denmead Waterlooville Hants PO7 6XP on Tuesday 28th March 2017
filed on: 28th, March 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2017
|
incorporation |
Free Download
|