(CS01) Confirmation statement with updates April 17, 2024
filed on: 24th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(14 pages)
|
(CH01) On January 9, 2024 director's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 8, 2024
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates April 17, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control December 8, 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Fareham House 69 High Street Fareham Hampshire PO16 7BB England to 15 the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB on December 7, 2020
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On December 7, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 7, 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates April 17, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Downley Road Havant Hampshire PO9 2NJ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on August 22, 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On August 22, 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On March 17, 2017 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 17, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 7, 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 17, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on March 1, 2015 - 2.00 GBP
filed on: 31st, March 2015
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 31st, March 2015
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 31st, March 2015
| resolution
|
|
(TM01) Director appointment termination date: February 4, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 17, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 8, 2014: 4.00 GBP
capital
|
|
(CH01) On April 1, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 18, 2013. Old Address: 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 15, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 17, 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 15, 2012: 4.00 GBP
filed on: 17th, August 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(29 pages)
|