(AD01) New registered office address Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on August 23, 2023. Company's previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT England.
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 106633790002, created on November 1, 2022
filed on: 1st, November 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 18, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 30th, December 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, December 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 10th, December 2020
| resolution
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 12, 2020 - 2.00 GBP
filed on: 24th, November 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2019 to September 30, 2018
filed on: 3rd, April 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 24 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT. Change occurred on March 27, 2018. Company's previous address: 39 Linersh Wood Bramley Guildford GU5 0EE United Kingdom.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106633790001, created on August 17, 2017
filed on: 29th, August 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 18, 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, July 2017
| resolution
|
Free Download
(24 pages)
|
(CONNOT) Change of name notice
filed on: 21st, June 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 21, 2017
filed on: 21st, June 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, March 2017
| incorporation
|
Free Download
(17 pages)
|