(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Aug 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Mar 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 3C Portland House Estate 3 Hursley Road, Chandler's Ford Eastleigh Hampshire SO53 2FW England on Wed, 30th Mar 2022 to 120 Brownhill Road Chandler's Ford Eastleigh Hampshire SO53 2FR
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 25th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Aug 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Jun 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 9th, June 2020
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 8th, June 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Portland House Estate Unit 3F, 3 Hursley Road Chandlers Ford Eastleigh Hants SO53 2FW England on Thu, 4th Apr 2019 to Unit 3C Portland House Estate 3 Hursley Road, Chandler's Ford Eastleigh Hampshire SO53 2FW
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Aug 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 120 Brownhill Road Chandler's Ford Eastleigh SO53 2FR England on Thu, 3rd May 2018 to Portland House Estate Unit 3F, 3 Hursley Road Chandlers Ford Eastleigh Hants SO53 2FW
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA England on Mon, 12th Dec 2016 to 120 Brownhill Road Chandler's Ford Eastleigh SO53 2FR
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 12th Dec 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Aug 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 120 Brownhill Road Chandlers Ford Eastleigh Hants SO53 2FR United Kingdom on Mon, 16th May 2016 to 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|