(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 25, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control January 25, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 25, 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 25, 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 5, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 18, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 29, 2016: 3092.70 GBP
filed on: 6th, September 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD04) Registers new location: Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Trafalgar House Southampton Road Portsmouth PO6 4PY England to Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY at an unknown date
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 31, 2015 to April 30, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Trafalgar House 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY to Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY on December 16, 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY England to Faretec Carnac Court Cams Hall Estate Fareham Hampshire PO16 8UY on December 16, 2015
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wellesley House London Road Waterlooville Hants PO7 7AN to Trafalgar House 223 Southampton Road Portchester Portsmouth Hampshire PO6 4PY on September 18, 2015
filed on: 18th, September 2015
| address
|
Free Download
(2 pages)
|
(AP01) On August 26, 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 31, 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 19, 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on June 26, 2014: 1030.93 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 26, 2014
filed on: 4th, July 2014
| capital
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 1, 2014
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, April 2013
| address
|
Free Download
(1 page)
|
(CH03) On May 5, 2012 secretary's details were changed
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 21, 2012. Old Address: 52 Hickmans Close Godstone Surrey RH9 8EB England
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On May 21, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 21, 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
|
(CH01) On April 30, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 23, 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(8 pages)
|