(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 1st April 2020 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 21st February 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st February 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 11th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address The Old Dairy Ovington Alresford SO24 0RB. Change occurred on Monday 12th March 2018. Company's previous address: The Old Dairy Ovington Alresford Hampshire SO24 0RB England.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Dairy Ovington Alresford Hampshire SO24 0RB. Change occurred on Monday 12th March 2018. Company's previous address: Paris Smith Llp 1 London Road Southampton SO15 2AE United Kingdom.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 6th December 2017 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2016 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 3rd, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) 106.41 GBP is the capital in company's statement on Monday 24th October 2016
filed on: 13th, December 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, November 2016
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, November 2016
| capital
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Number 1 London Road Southampton SO15 2AE
filed on: 23rd, September 2016
| address
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Thursday 31st March 2016
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, April 2016
| resolution
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd March 2016
filed on: 18th, April 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 22nd March 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 22nd March 2016.
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, February 2016
| incorporation
|
Free Download
(7 pages)
|