(AA01) Previous accounting period shortened to 28th March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd March 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th March 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079809070009, created on 3rd December 2021
filed on: 10th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts data made up to 29th March 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 079809070006 in full
filed on: 28th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079809070008, created on 15th March 2021
filed on: 17th, March 2021
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 079809070007, created on 15th March 2021
filed on: 15th, March 2021
| mortgage
|
Free Download
(17 pages)
|
(MR04) Satisfaction of charge 079809070001 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 079809070002 in full
filed on: 10th, March 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 29th March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 079809070006, created on 15th November 2019
filed on: 21st, November 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 079809070005, created on 15th July 2019
filed on: 16th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 079809070004, created on 24th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 079809070003, created on 24th May 2019
filed on: 28th, May 2019
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079809070002, created on 28th February 2019
filed on: 11th, March 2019
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th November 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30a Bedford Place Southampton, Hampshire, SO15 2DG on 15th February 2018 to Unit 5 Orion Business Centre Wide Lane Southampton Hampshire SO18 2HJ
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079809070001, created on 15th December 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(19 pages)
|
(AA) Micro company accounts made up to 30th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th March 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2012
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|