(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates March 6, 2024
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Basepoint Business & Innovation Centre, Harts Farm Way Havant PO9 1HS England to 2 st. Marys Road Hayling Island PO11 9BY on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 st. Marys Road Hayling Island PO11 9BY England to Unit 4a, 2 st. Marys Road Hayling Island PO11 9BY on May 29, 2018
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 25, 2018
filed on: 25th, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 32 Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS England to 10 Basepoint Business & Innovation Centre, Harts Farm Way Havant PO9 1HS on December 2, 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2016 to June 30, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 6, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 29, 2016: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Chaffinch Road Four Marks Alton Hampshire GU34 5FG to 32 Broadmarsh Business & Innovation Centre Harts Farm Way Havant Hampshire PO9 1HS on August 11, 2015
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089263040001, created on July 6, 2015
filed on: 6th, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return made up to March 6, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(7 pages)
|