(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, June 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2023/03/24
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 5th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/03/24
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 26th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021/03/24
filed on: 6th, 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: 19th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/03/24
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/07/30
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/30 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/03/24
filed on: 30th, 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: 3rd, May 2018
| accounts
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 12th, April 2018
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/08/31
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/24
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/08/31
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2018/03/01
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/09/01.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2017/07/31
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/09/08
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 1st, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/03/24
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/24 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015/08/06 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/08/06. New Address: 73 Fareham Park Road Fareham Hampshire PO15 6LF. Previous address: 111 Brook Lane Warsash Southampton Hampshire SO31 9FE
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/03/24 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/22. New Address: 111 Brook Lane Warsash Southampton Hampshire SO31 9FE. Previous address: 111 Brook Lane Southampton SO31 9FE England
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return drawn up to 2015/03/24 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(NEWINC) Company registration
filed on: 24th, March 2014
| incorporation
|
|