(CS01) Confirmation statement with updates 23rd January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th August 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, August 2023
| incorporation
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th January 2023: 3.00 GBP
filed on: 27th, February 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 23rd January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 7th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th January 2022
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th January 2022. New Address: C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR. Previous address: Castle Court, 1 Castle Street Portchester Hampshire PO16 9QD
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th January 2022. New Address: C/O Fab Accountants Ltd, 26 the Slipway, Marina Keep Port Solent, Portsmouth, Hampshire PO6 4TR. Previous address: C/O Fab Accountants Ltd 26 the Slipway Marina Keep Portsmouth Hampshire PO6 4TR England
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 23rd January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083714580002, created on 20th July 2018
filed on: 8th, August 2018
| mortgage
|
Free Download
(13 pages)
|
(CH01) On 23rd January 2016 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) 22nd December 2016 - the day director's appointment was terminated
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd January 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 23rd January 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 083714580001, created on 19th October 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 23rd January 2015 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35a Church Street Basingstoke Hampshire RG21 7QQ on 9th June 2014
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2014: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|