(CS01) Confirmation statement with no updates Friday 23rd February 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 094526520001 satisfaction in full.
filed on: 23rd, October 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st October 2019 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd March 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st October 2019
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 23rd February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 54B High Street Fareham PO16 7BG. Change occurred on Tuesday 23rd January 2018. Company's previous address: Office 7, 19 Funtley Hill Fareham PO16 7UY England.
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(SH01) 20.00 GBP is the capital in company's statement on Monday 1st May 2017
filed on: 14th, June 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 23rd February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Wednesday 6th April 2016) of a secretary
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th April 2016.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 7, 19 Funtley Hill Fareham PO16 7UY. Change occurred on Thursday 22nd September 2016. Company's previous address: 10 the High Street Fareham Hampshire PO16 7AN.
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Tuesday 26th July 2016) of a secretary
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 10 the High Street Fareham Hampshire PO16 7AN
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Swaton Barn Badbury Swindon Wilts SN4 0EV
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 10 the High Street Fareham Hampshire PO16 7AN. Change occurred on Friday 10th July 2015. Company's previous address: 79 Lingwood Close Southampton SO16 7GD United Kingdom.
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094526520001, created on Monday 11th May 2015
filed on: 11th, May 2015
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|