(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 5th February 2020: 80.00 GBP
filed on: 26th, May 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th February 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 6th February 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 8th February 2021
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th March 2020
filed on: 30th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd February 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 3 Furzey Avenue Hythe Southampton Hampshire SO45 3GU on 2nd March 2015 to 20a Carlton Place Southampton SO15 2DY
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2nd March 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 27th June 2014: 60.00 GBP
filed on: 27th, June 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2013
filed on: 16th, September 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 1st, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th July 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th December 2011: 40.00 GBP
filed on: 2nd, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|