(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 22nd May 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd May 2023
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 24th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 24th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 12th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 12th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th November 2020 director's details were changed
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 8th November 2020
filed on: 10th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 24 Bouverie Road West Folkestone CT20 2SZ. Change occurred on Tuesday 10th November 2020. Company's previous address: The Workshop 32-40 Tontine Street Folkestone CT20 1JU England.
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 24th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 1st May 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Workshop 32-40 Tontine Street Folkestone CT20 1JU. Change occurred on Monday 25th November 2019. Company's previous address: C/O Blue Bridge Property Services Llp the Workshop 32-40 Tontine Street Folkestone CT20 1JU United Kingdom.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Blue Bridge Property Services Llp the Workshop 32-40 Tontine Street Folkestone CT20 1JU. Change occurred on Saturday 22nd June 2019. Company's previous address: 26-27 Shamrock Way Hythe Southampton SO45 6DY England.
filed on: 22nd, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 8th March 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th May 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 11th April 2017
filed on: 11th, April 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 26-27 Shamrock Way Hythe Southampton SO45 6DY. Change occurred on Wednesday 15th June 2016. Company's previous address: Unit No 901, Strongroom House Site a1 North Road Marchwood Industrial Estate Southampton SO40 4BL England.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
(AD01) New registered office address Unit No 901, Strongroom House Site a1 North Road Marchwood Industrial Estate Southampton SO40 4BL. Change occurred on Tuesday 7th June 2016. Company's previous address: 24 Shamrock Way Hythe Marina Village, Hythe Southampton Hampshire SO45 6DY.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Sunday 25th May 2014 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 30th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 30th May 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th April 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 4th July 2013 from 27 Velsheda Court Hythe Marina Village, Southampton SO45 6DW England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 30th April 2013, originally was Friday 31st May 2013.
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(36 pages)
|