(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 8th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Thu, 2nd Sep 2021
filed on: 2nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 086559220002, created on Tue, 29th Jun 2021
filed on: 30th, June 2021
| mortgage
|
Free Download
(23 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Jul 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Fri, 5th Apr 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 22nd Nov 2018. New Address: The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ. Previous address: C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 29th Aug 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Sep 2017. New Address: C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX. Previous address: Unit 6 Network 4 Lincoln Road Cressex Business Park High Wycombe HP12 3RF
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086559220001, created on Tue, 20th Jun 2017
filed on: 22nd, June 2017
| mortgage
|
Free Download
(23 pages)
|
(AP01) On Thu, 27th Apr 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Fri, 10th Jun 2016 new director was appointed.
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 11th Jun 2016 - the day director's appointment was terminated
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 25th Sep 2015 - the day secretary's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
|