(PSC04) Change to a person with significant control October 18, 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN to The Pool House Rindleford Mill Bridgnorth Shropshire WV15 5JS on October 26, 2023
filed on: 26th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 9, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On September 27, 2022 director's details were changed
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 9, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On June 1, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 9, 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 9, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 9, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 20, 2017
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 4, 2016 director's details were changed
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 9, 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2014
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 9, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Bluebell Way Whiteley Fareham Hampshire PO15 7FF to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on October 10, 2014
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to September 9, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2013: 500.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to September 9, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2012 to March 31, 2012
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 9, 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2010
| incorporation
|
|