(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(SH03) Own shares purchase
filed on: 5th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/06/0252.00 GBP
filed on: 5th, July 2023
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2023/06/02
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/06/02.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/06/02 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/06/02
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 068649620004, created on 2023/01/20
filed on: 23rd, January 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/03/31
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/03/31
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2020/06/15. New Address: Unit B4 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG. Previous address: Unit a1 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/31
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 068649620003, created on 2020/03/20
filed on: 20th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019/09/02 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/09/02 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/31
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/03/31
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/03/31
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2014/10/21 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2016/03/31 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2016/04/12
capital
|
|
(MR01) Registration of charge 068649620002, created on 2015/08/13
filed on: 22nd, August 2015
| mortgage
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2015/03/31 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/03/31 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/04/04
capital
|
|
(AD01) Change of registered office on 2014/02/20 from Mercury House 19-21 Chapel Street Marlow SL7 3HN
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/31 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/31 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/31 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011/02/16 director's details were changed
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 26th, May 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/03/31 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/03/31 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/03/31 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2009
| incorporation
|
Free Download
(13 pages)
|