(CS01) Confirmation statement with no updates 2nd May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 23a the Precinct Waterlooville Hampshire PO7 7DT on 5th January 2023 to Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th January 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th January 2023
filed on: 5th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 5th January 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 13th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2014: 2.00 GBP
capital
|
|
(CH04) Secretary's details changed on 1st January 2013
filed on: 13th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 2nd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Raebarn House Hulbert Road Waterlooville Hampshire PO7 7GP England on 12th December 2012
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd May 2012
filed on: 3rd, May 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|