(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from October 31, 2023 to March 31, 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 3, 2024
filed on: 11th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 18, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR United Kingdom to 137 Gosport Road Fareham Hampshire PO16 0PZ on July 18, 2023
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 18, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on September 4, 2022: 100.00 GBP
filed on: 5th, October 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 4, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 4, 2022: 51.00 GBP
filed on: 4th, October 2022
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 4, 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Brent King Limited Unit 4G Oakland Office Park Gosport Hampshire PO13 0GY United Kingdom to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On December 1, 2021 new director was appointed.
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 Robert Tebbit Court Wratten Road West Hitchin Hertfordshire SG5 2AT to C/O Brent King Limited Unit 4G Oakland Office Park Gosport Hampshire PO13 0GY on September 10, 2021
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 10, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 18, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 31, 2020
filed on: 8th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 18, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: July 15, 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On July 15, 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 18, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 18, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 1, 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 18, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 10, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to October 18, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 16, 2013. Old Address: 2 Hazel Court the Avenue Hitchin Hertfordshire SG4 9SJ
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 18, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2013: 1.00 GBP
capital
|
|
(AP01) On August 14, 2013 new director was appointed.
filed on: 14th, August 2013
| officers
|
|
(TM01) Director appointment termination date: August 14, 2013
filed on: 14th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 18, 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(7 pages)
|