(AD01) Change of registered address from Unit 2 the Mill Royal Clarence Yard Weevil Lane Gosport Hants PO12 1AX on 2023/11/07 to Unit 10, the Saltings Bridge Road Swanwick Southampton SO31 1FA
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/15
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 6th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/09/15
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 104152050001 satisfaction in full.
filed on: 15th, July 2021
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/11/01
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/11/01
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 8 Swanick Marina Swanwick Shore Road Swanwick Hampshire SO31 1ZL on 2021/06/09 to Unit 2 the Mill Royal Clarence Yard Weevil Lane Gosport Hants PO12 1AX
filed on: 9th, June 2021
| address
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 4th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2020/10/31
filed on: 20th, January 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Boat House 6 Brindley Rd Hinckley LE10 3BY United Kingdom on 2020/12/21 to Unit 8 Swanick Marina Swanwick Shore Road Swanwick Hampshire SO31 1ZL
filed on: 21st, December 2020
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/28.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/10/28.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/11/01
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/06
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 8th, October 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/11/15.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/15
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/11/15
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/10/06
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2019/01/31 from 2018/10/31
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 104152050001, created on 2019/06/20
filed on: 24th, June 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/10/06
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016/10/07
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/02/15
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/02/15
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/02/15.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/02/15
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/02/15
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/10/31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/12
filed on: 12th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/06
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, October 2016
| incorporation
|
Free Download
(28 pages)
|