(AA) Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 13th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 17th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 23rd, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 17th December 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th December 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th December 2019
filed on: 29th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 17th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Saturday 12th May 2018 director's details were changed
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 12th May 2018
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 12th May 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 12th May 2018
filed on: 2nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th December 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 51 Silvester Road Waterlooville Hampshire PO8 8TJ. Change occurred on Wednesday 26th October 2016. Company's previous address: 6 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP.
filed on: 26th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 27th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP. Change occurred on Tuesday 24th February 2015. Company's previous address: 203 West Street Fareham Hampshire PO16 0EN.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP. Change occurred on Tuesday 24th February 2015. Company's previous address: 6 Chrisalex Court 103 London Road Cowplain Waterlooville Hampshire PO8 8XP England.
filed on: 24th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 203 West Street Fareham Hampshire PO16 0EN. Change occurred on Wednesday 14th January 2015. Company's previous address: Padnell Grange Padnell Road Waterlooville Hants PO8 8ED United Kingdom.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
(NEWINC) Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(26 pages)
|