(TM02) Termination of appointment as a secretary on March 5, 2024
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(CH01) On March 5, 2024 director's details were changed
filed on: 5th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 20, 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control January 20, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN. Change occurred on January 20, 2023. Company's previous address: 15 London Road Southampton SO15 2AE England.
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control February 5, 2020
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 5, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 5, 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 5, 2019 secretary's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to March 31, 2018 (was June 30, 2018).
filed on: 19th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 15 London Road Southampton SO15 2AE. Change occurred on April 5, 2018. Company's previous address: 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2016: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2015: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071486710002
filed on: 30th, May 2014
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 17, 2014: 60.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 6, 2013. Old Address: Clydesdale House 11 Cumberland Place Hampshire Southampton SO15 2BH England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On February 5, 2012 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On February 5, 2011 secretary's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 10th, September 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(8 pages)
|