(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th March 2023
filed on: 13th, March 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: 21st, October 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Station House North Street Havant Hampshire PO9 1QU. Change occurred on Thursday 20th October 2022. Company's previous address: 71 Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG England.
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 11th, 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: 21st, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 17th June 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 17th June 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Tuesday 2nd March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st March 2020
filed on: 23rd, March 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: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 11th November 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 11th November 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71 Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG. Change occurred on Wednesday 25th September 2019. Company's previous address: 72-94 Millbank Street Northam Southampton Hampshire SO14 5QN England.
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 25th September 2019 director's details were changed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 25th September 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st March 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 12th December 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 12th December 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 13th December 2017.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 12th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 16th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th October 2017.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106840480001, created on Tuesday 17th October 2017
filed on: 18th, October 2017
| mortgage
|
Free Download
(6 pages)
|
(AD01) New registered office address 72-94 Millbank Street Northam Southampton Hampshire SO14 5QN. Change occurred on Monday 14th August 2017. Company's previous address: 40 Seaview Estate Netley Abbey Southampton SO31 5BQ United Kingdom.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 20th July 2017.
filed on: 7th, August 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 25th July 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, March 2017
| incorporation
|
Free Download
(32 pages)
|