(CS01) Confirmation statement with no updates 2023-11-22
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on 2023-08-23. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-09-30
filed on: 13th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-09-30
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-09-30
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT. Change occurred on 2021-03-02. Company's previous address: Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom.
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-09-30
filed on: 1st, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-11-14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-08-26 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-08-26 director's details were changed
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite a4 Skylon Court Rotherwas Hereford HR2 6JS. Change occurred on 2019-08-26. Company's previous address: Mortimer House Holmer Road Hereford HR4 9TA England.
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-06-27 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-27
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 20th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period shortened from 2019-10-30 to 2019-09-30
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-22
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-09-08
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-30
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098098220003, created on 2017-11-03
filed on: 3rd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2016-10-30
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2017-09-08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-08
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-15
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Mortimer House Holmer Road Hereford HR4 9TA. Change occurred on 2017-08-23. Company's previous address: 20 Woodland Avenue Bournemouth Dorset BH5 2DJ England.
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-10-31 to 2016-10-30
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 098098220002, created on 2017-01-09
filed on: 27th, January 2017
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 098098220001, created on 2017-01-09
filed on: 12th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2016-12-01
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-15
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 5th, October 2015
| incorporation
|
Free Download
(16 pages)
|