(AA) Total exemption full accounts data made up to 2023-08-31
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-10
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086057650004, created on 2023-06-16
filed on: 23rd, June 2023
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086057650005, created on 2023-06-16
filed on: 23rd, June 2023
| mortgage
|
Free Download
(38 pages)
|
(MR04) Satisfaction of charge 086057650003 in full
filed on: 16th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 9th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-10
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 11th, February 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-07-10
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 8th, February 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 086057650003, created on 2020-09-30
filed on: 2nd, October 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to 2019-08-31
filed on: 31st, July 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-31
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-05-09
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-07-10
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-12-18
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 7th, January 2020
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-12-18: 101.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 2019-05-31
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-07-11
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2018-08-31
filed on: 21st, January 2019
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2018-07-11
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-08-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control 2017-07-26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-11
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on 2017-07-12. Company's previous address: 70 High Street Fareham Hampshire PO16 7BB.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-08-31
filed on: 5th, June 2017
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 2016-09-19
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-11
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-05-09
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-09
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 70 High Street Fareham Hampshire PO16 7BB. Change occurred on 2016-06-01. Company's previous address: C/O Workwear Express Ltd Cathedral Park Belmont Industrial Estate Durham DH1 1TN.
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-03-31 to 2016-08-31
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-05-09
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2016-05-09
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2016-05-09) of a secretary
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 086057650002 in full
filed on: 18th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 086057650001 in full
filed on: 18th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-11
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2015-04-02
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-04-02
filed on: 27th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-11
filed on: 18th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086057650002
filed on: 6th, November 2013
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 086057650001
filed on: 15th, August 2013
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 11th, July 2013
| incorporation
|
Free Download
(45 pages)
|