(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 5th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-03-31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-03-31
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-09-30 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 27th, July 2021
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control 2021-04-01
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-04-01
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-31
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-07-16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-03-31
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-08-01
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-06-13
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-03-31
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-06-17
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-13
filed on: 13th, June 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-01-15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-15
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-18
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-07-18
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 21 Loveridge Lane Trading Estate Southbrook Road Southampton Hampshire SO15 1GQ England to Unit 5, Phoenix Industrial Estate Chickenhall Lane Eastleigh Southampton Hampshire SO50 6PQ on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-07-18
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-11-27 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ to Unit 21 Loveridge Lane Trading Estate Southbrook Road Southampton Hampshire SO15 1GQ on 2015-12-04
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-18 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(33 pages)
|