(AD01) New registered office address 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF. Change occurred on December 22, 2023. Company's previous address: Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ.
filed on: 22nd, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 30, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 23, 2022
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2022
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2022
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 19, 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 15th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 1, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, January 2017
| resolution
|
Free Download
(48 pages)
|
(AP01) On December 23, 2016 new director was appointed.
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 23, 2016: 50402.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 23, 2016
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2016 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 28, 2015: 50000.00 GBP
capital
|
|
(MR01) Registration of charge 082015500001, created on March 30, 2015
filed on: 2nd, April 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, September 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 29th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 22, 2013: 50000.00 GBP
filed on: 29th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 29th, September 2014
| resolution
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, September 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 12, 2013: 50000.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from September 30, 2013 to March 31, 2013
filed on: 31st, December 2012
| accounts
|
Free Download
(1 page)
|
(AP02) Appointment (date: December 31, 2012) of a member
filed on: 31st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 31, 2012. Old Address: Unit 1a Rookery Farm Business Park Ramsdean Petersfield Hampshire GU32 1RU United Kingdom
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(AP01) On December 14, 2012 new director was appointed.
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(7 pages)
|