(AA) Full accounts for the period ending Thu, 31st Aug 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Full accounts for the period ending Wed, 31st Aug 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Tue, 31st Aug 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(35 pages)
|
(AA) Full accounts for the period ending Mon, 31st Aug 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Aug 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(30 pages)
|
(CH01) On Tue, 5th Feb 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Aug 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 080140790008, created on Wed, 25th Jul 2018
filed on: 2nd, August 2018
| mortgage
|
Free Download
(34 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP04) On Tue, 10th Jul 2018, company appointed a new person to the position of a secretary
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th Jul 2018 new director was appointed.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080140790007, created on Fri, 22nd Jun 2018
filed on: 28th, June 2018
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 080140790006, created on Fri, 22nd Jun 2018
filed on: 27th, June 2018
| mortgage
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Thu, 31st Aug 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Fri, 11th Aug 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Medium company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 29th Feb 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Jan 2016 new director was appointed.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Dec 2015
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Sep 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080140790005, created on Tue, 22nd Sep 2015
filed on: 25th, September 2015
| mortgage
|
Free Download
(45 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 28th Feb 2014 - 2500100.00 GBP
filed on: 10th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 2nd, December 2014
| resolution
|
|
(SH03) Report of purchase of own shares
filed on: 2nd, December 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 080140790004, created on Fri, 29th Aug 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, September 2014
| resolution
|
|
(SH01) Capital declared on Thu, 28th Aug 2014: 2500109.00 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 24th Jun 2014. Old Address: Unit 10 Basepoint Enterprise Centre Andersons Road Southampton SO14 5FE
filed on: 24th, June 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 19th, June 2014
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on Mon, 9th Jun 2014: 99.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, May 2014
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 17th May 2013. Old Address: Unit 11 Basepoint Enterprise Centre Anderson Road Southampton Hampshire SO14 5FE United Kingdom
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Aug 2013
filed on: 14th, March 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 19th, February 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, February 2013
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, January 2013
| mortgage
|
Free Download
(6 pages)
|
(AP01) On Thu, 19th Apr 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|