(CS01) Confirmation statement with no updates Sunday 28th January 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th January 2023
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st January 2023 to Monday 30th January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ. Change occurred on Tuesday 25th July 2023. Company's previous address: 11 Portland Street Southampton SO14 7EB England.
filed on: 25th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th January 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 1st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Portland Street Southampton SO14 7EB. Change occurred on Wednesday 5th February 2020. Company's previous address: C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB England.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 28th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064856500001, created on Friday 29th December 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(25 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Edwards Lyons & Co 11 Portland Street Southampton SO14 7EB. Change occurred on Monday 20th July 2015. Company's previous address: C/O C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Monday 2nd February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th January 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th January 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 8th October 2012 from C/O Tim Lyons and Co 29 Carlton Crescent Southampton Hants SO15 2EW
filed on: 8th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th January 2012
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th January 2011
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 28th January 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 10th February 2009 - Annual return with full member list
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/02/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 12th, February 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 28th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(288b) On Friday 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th February 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th February 2008 New secretary appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 8th February 2008 Director resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Friday 8th February 2008 Secretary resigned
filed on: 8th, February 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 28th January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 8th, February 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Friday 8th February 2008 New director appointed
filed on: 8th, February 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2008
| incorporation
|
Free Download
(14 pages)
|