(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Jan 2020. New Address: Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN. Previous address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Nov 2019. New Address: Fryern House 125 Winchester Road Chandlers Ford Hampshire SO53 2DR. Previous address: Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN United Kingdom
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 11th Nov 2019. New Address: Unit 2 Amey Industrial Estate Frenchmans Road Petersfield Hampshire GU32 3AN. Previous address: Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN United Kingdom
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL. Previous address: C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 8th Jan 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 22nd Jan 2016. New Address: Unit 2 Amey Industrial Estate Frenchmans Road Petersfield GU32 3AN. Previous address: 4 Park Road Denmead Waterlooville Hampshire PO7 6NE
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 19th Jan 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 19th Jan 2016 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2016 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 8th Jan 2015 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Cw Fellowes Limited Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Jan 2014 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 8th Jan 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 7th Mar 2012. Old Address: 11 Purcell Close Waterlooville PO7 7DW
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Feb 2012 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 8th Jan 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Feb 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Oct 2011: 2.00 GBP
filed on: 7th, November 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, October 2011
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, October 2011
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Feb 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Jan 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 15th, July 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Sun, 25th Jan 2009 with shareholders record
filed on: 25th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 25th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(12 pages)
|