TM01 |
Director appointment termination date: February 7, 2024
filed on: 10th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2024
filed on: 10th, February 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 10, 2024
filed on: 13th, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2024
filed on: 13th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On January 10, 2024 new director was appointed.
filed on: 13th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(16 pages)
|
AP01 |
On April 12, 2023 new director was appointed.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 12, 2023 new director was appointed.
filed on: 16th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2023 new director was appointed.
filed on: 15th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2023
filed on: 8th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 5th, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On May 12, 2022 director's details were changed
filed on: 22nd, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 20, 2022
filed on: 23rd, April 2022
|
officers |
Free Download
(1 page)
|
AD04 |
Registers new location: Larch House Forest Road Denmead Waterlooville PO7 6XP.
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O the Vicarage Medina Road Portsmouth Hampshire PO6 3NH to Larch House Forest Road Denmead Waterlooville PO7 6XP on January 22, 2022
filed on: 22nd, January 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2022
filed on: 8th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, January 2022
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: October 6, 2021
filed on: 16th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 7, 2021
filed on: 9th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 19th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 6, 2020 director's details were changed
filed on: 19th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2019
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2018
filed on: 7th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: August 25, 2017
filed on: 10th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 7, 2017
filed on: 8th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On September 8, 2016 new director was appointed.
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2016, no shareholders list
filed on: 7th, January 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
On January 8, 2015 new director was appointed.
filed on: 1st, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2015, no shareholders list
filed on: 28th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, November 2014
|
accounts |
Free Download
(17 pages)
|
AP01 |
On July 10, 2014 new director was appointed.
filed on: 24th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2014
filed on: 12th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On January 31, 2014 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 7, 2014, no shareholders list
filed on: 3rd, February 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
On June 20, 2013 new director was appointed.
filed on: 20th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 9, 2013. Old Address: C/O Coffin Meew Llp 1000 Lakeside Western Road Portsmouth PO6 3EN
filed on: 9th, May 2013
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, May 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, May 2013
|
address |
Free Download
(1 page)
|
CH01 |
On May 9, 2013 director's details were changed
filed on: 9th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 9, 2013 new director was appointed.
filed on: 9th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 9, 2013
filed on: 9th, February 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 9th, February 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2013
|
incorporation |
Free Download
(40 pages)
|