(CS01) Confirmation statement with updates Sun, 24th Dec 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 24th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 1st Dec 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 20th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Dec 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Dec 2021 director's details were changed
filed on: 8th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 15th Jun 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 3rd Sep 2019. New Address: Unit 14 Fareham Enterprise Centre Hackett Way Fareham Hampshire PO14 1th. Previous address: 8 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 15th Aug 2019
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Aug 2015: 2000.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 15th Aug 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 10th Aug 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 10th Aug 2017. New Address: 8 Southampton Road Ringwood Hampshire BH24 1HY. Previous address: "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Wed, 31st Aug 2016 to Tue, 28th Feb 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 17th Dec 2014 director's details were changed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 28th Aug 2014 - the day director's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Fri, 15th Aug 2014: 1.00 GBP
capital
|
|