(TM01) Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 1st Apr 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, May 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2023
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, October 2022
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Mar 2022: 110.00 GBP
filed on: 31st, October 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, October 2022
| incorporation
|
Free Download
(11 pages)
|
(AP01) On Wed, 26th Oct 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Oct 2022 new director was appointed.
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2022 new director was appointed.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 17th Oct 2022. New Address: Unit 1 & 2 Penton Building Stephenson Road Salisbury Wiltshire SP2 7NP. Previous address: Unit 1a Mitchell Road Churchfield Industrial Estate Salisbury SP2 7PY United Kingdom
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 6th Sep 2021 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 075644960003, created on Mon, 3rd Jun 2019
filed on: 4th, June 2019
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 075644960002, created on Tue, 2nd Apr 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 13th Apr 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 5th Oct 2016. New Address: Unit 1a Mitchell Road Churchfield Industrial Estate Salisbury SP2 7PY. Previous address: Unit 6 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA United Kingdom
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Jun 2016. New Address: Unit 6 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA. Previous address: 3 the Paddocks, Lassington Highnam Gloucester Gloucestershire GL2 8DD
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th May 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 075644960001, created on Mon, 16th May 2016
filed on: 16th, May 2016
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 10th Sep 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 28th Mar 2014. Old Address: Unit 41 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR England
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 3rd Jan 2014. Old Address: 3 St. Denys Road Portswood Southampton Hampshire SO17 2GN England
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 8th Aug 2012. Old Address: Tonypandy Office the Enterprise Centre Llwynypia Road Tonypandy Mid Glamorgan CF40 2ET Wales
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Mar 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 1st Nov 2011 - the day director's appointment was terminated
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 19th Oct 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Sep 2011. Old Address: 24 Jack Close Chandler's Ford Eastleigh Hampshire SO53 4NU England
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 5th Aug 2011. Old Address: 81 Sherbourne Drive Salisbury SP4 7XP England
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(22 pages)
|