(PSC01) Notification of a person with significant control 16th May 2016
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st November 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th September 2023. New Address: Bank Chambers Brook Street Bishops Waltham Southampton SO32 1AX. Previous address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY England
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st May 2022 to 30th May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th October 2021
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2nd June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th May 2020. New Address: Unit Vi Itchen Building Wallops Wood Sheardley Lane Droxford Hampshire SO32 3QY. Previous address: Unit 5 16 Davis Way Fareham Hampshire PO14 1JF England
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th February 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th February 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th April 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 15th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 15th March 2017. New Address: Unit 5 16 Davis Way Fareham Hampshire Po14 Jf. Previous address: 40a Stoke Road Stoke Road Gosport Hampshire PO12 1JB England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th May 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2016. New Address: 40a Stoke Road Stoke Road Gosport Hampshire PO12 1JB. Previous address: C/O Kingsmill Accounting Ltd 25 Barnes Wallis Road Fareham PO15 5TT
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(24 pages)
|