(CH01) On Thursday 22nd February 2024 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 Sunday 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 8th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 8th April 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 17th September 2021 director's details were changed
filed on: 17th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 25 Barnes Wallis Road Fareham Hampshire PO15 5TT. Change occurred on Friday 17th September 2021. Company's previous address: Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU England.
filed on: 17th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 8th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, June 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, June 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 28th May 2019
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 1st November 2019
filed on: 1st, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Tuesday 28th May 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 28th May 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 28th May 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 8th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 8th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th April 2016
filed on: 11th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Lancaster Court Barnes Wallis Road Fareham Hampshire PO15 5TU. Change occurred on Wednesday 29th April 2015. Company's previous address: Suite 7 the Io Centre Stephenson Road Fareham Hampshire PO15 5RU England.
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 8th April 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|