(CS01) Confirmation statement with no updates 14th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th January 2024
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 95 Windermere Avenue Southampton SO16 9GE England on 14th August 2023 to 3 Sandy Field Way Botley Southampton SO32 2GA
filed on: 14th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2022
filed on: 12th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY England on 11th November 2021 to 95 Windermere Avenue Southampton SO16 9GE
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th June 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 25th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th August 2020
filed on: 25th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 23rd May 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd May 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th June 2020
filed on: 20th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th June 2020
filed on: 20th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Stables Winchester Road Botley Southampton SO32 2SZ England on 20th June 2020 to Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY
filed on: 20th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd May 2020
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd May 2020
filed on: 20th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 23rd May 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd May 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd May 2020
filed on: 20th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2nd March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 4th March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd March 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Botley Road Curdridge Southampton SO32 2DS England on 2nd March 2020 to The Stables Winchester Road Botley Southampton SO32 2SZ
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 6th March 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|