(CS01) Confirmation statement with updates Sunday 3rd March 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 3rd March 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 089190330001 satisfaction in full.
filed on: 30th, April 2020
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dene Cottage Twiggs Lane Marchwood Southampton SO40 4UN England to Dene Cottage Twiggs Lane Marchwood Southampton Hampshire SO40 4UN on Tuesday 17th March 2020
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 16th March 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st March 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st March 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Eyre Close Totton Southampton SO40 8TN England to Dene Cottage Twiggs Lane Marchwood Southampton SO40 4UN on Saturday 29th February 2020
filed on: 29th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th January 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 7th January 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th January 2019
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Deerhurst Close Totton Southampton Hampshire SO40 8WQ to 7 Eyre Close Totton Southampton SO40 8TN on Monday 31st December 2018
filed on: 31st, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089190330001, created on Monday 5th February 2018
filed on: 5th, February 2018
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 15th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 3rd, March 2014
| incorporation
|
Free Download
(7 pages)
|