(CH01) On 2023/04/23 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/16 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/04/23 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/10/16 director's details were changed
filed on: 22nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 4th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2022/12/01.
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on 2022/12/05
filed on: 13th, December 2022
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 25th, November 2022
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 17th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH01) 398.00 GBP is the capital in company's statement on 2022/09/27
filed on: 9th, November 2022
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 3rd, November 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2022
| capital
|
Free Download
(2 pages)
|
(CH01) On 2021/12/08 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/08 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 3rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/02/08 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 23rd, July 2019
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 091871200001 satisfaction in full.
filed on: 18th, June 2019
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 2019/03/25 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/25 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/12.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 29th, October 2018
| resolution
|
Free Download
(30 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2018/10/12
filed on: 26th, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 17th, August 2018
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 091871200001, created on 2018/04/25
filed on: 4th, May 2018
| mortgage
|
Free Download
(21 pages)
|
(TM01) 2017/08/23 - the day director's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/09/01 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/09/01 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 8th, August 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/09/01
filed on: 10th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, November 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, November 2016
| resolution
|
Free Download
(30 pages)
|
(CH01) On 2016/09/28 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/26.
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 16th, May 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/11/24 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015/08/20 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/22 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/09/16
capital
|
|
(AA01) Accounting period extended to 2015/11/30. Originally it was 2015/08/31
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015/08/20 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/09/15. New Address: Unit L Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF. Previous address: Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF England
filed on: 15th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/04. New Address: Unit 1 Eagle Close Chandler's Ford Eastleigh Hampshire SO53 4NF. Previous address: 13 Carisbrooke Crescent Chandler's Ford Eastleigh SO53 2LQ England
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/11/24.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/11/24.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, August 2014
| incorporation
|
Free Download
(25 pages)
|