(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on February 9, 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 9, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8C High Street Southampton England SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on October 12, 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 12, 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 16, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 17, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 16, 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12-13 Church Street Whitehaven CA28 7AY England to 8C High Street Southampton England SO14 2DH on September 11, 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(AP04) On April 1, 2017 - new secretary appointed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095012070003, created on January 22, 2016
filed on: 23rd, January 2016
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 095012070002, created on October 17, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 095012070001, created on July 9, 2015
filed on: 15th, July 2015
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on March 20, 2015: 100.00 GBP
capital
|
|