(CS01) Confirmation statement with no updates 1st August 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st August 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd August 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 097699660002, created on 11th January 2019
filed on: 15th, January 2019
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 097699660001, created on 13th April 2018
filed on: 13th, April 2018
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 31st March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st March 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 8th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 8th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th July 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th November 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat No 4 22 Waverley Road Hampshire Southampton SO15 1JG on 1st September 2016 to 192 Oakley Road Southampton SO16 4NS
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 28th July 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th July 2016
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd June 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 19th January 2016
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th January 2016
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th October 2015
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 13th October 2015
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, September 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 9th September 2015: 150.00 GBP
capital
|
|