(CS01) Confirmation statement with no updates Monday 29th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(21 pages)
|
(PSC02) Notification of a person with significant control Wednesday 2nd August 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 30th November 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 30th June 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Wednesday 30th June 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(18 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 31st January 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 30th June 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(17 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 10th June 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG England to Gateway House Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG on Tuesday 11th June 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Friday 1st February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Friday 30th June 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Sheridan House 40-43 Jewry Street First Floor Winchester Hampshire SO23 8RY England to Gateway House, Tollgate Tollgate Chandler's Ford Eastleigh Southampton SO53 3TG on Wednesday 27th December 2017
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Willow Mere House 7 Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL United Kingdom to Sheridan House 40-43 Jewry Street First Floor Winchester Hampshire SO23 8RY on Friday 6th May 2016
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Tuesday 30th June 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Unit a Meadow Lane St Ives Cambridgeshire PE27 4LG to Willow Mere House 7 Compass Point Business Park Stocks Bridge Way St Ives Cambs PE27 5JL on Friday 2nd October 2015
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 30th June 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Monday 23rd February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Friday 30th January 2015.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th January 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th January 2015
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 21st, August 2014
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(14 pages)
|
(AP03) On Friday 28th February 2014 - new secretary appointed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 23rd February 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
(AR01) Annual return made up to Saturday 23rd February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Sunday 30th June 2013. Originally it was Thursday 28th February 2013
filed on: 6th, March 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, February 2012
| incorporation
|
Free Download
(35 pages)
|