(CS01) Confirmation statement with no updates 13th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th February 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th September 2022. New Address: Brooklands House Bridge Road Sarisbury Green Southampton Hants SO31 7EE. Previous address: C/O Coffin Mew Llp 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 6th December 2019
filed on: 27th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th January 2018
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th January 2018: 200.00 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, January 2018
| resolution
|
Free Download
(13 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 13th February 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th February 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 6th June 2014
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from King's Park House 22 Kings Park Road Southampton Hampshire SO15 2UF United Kingdom on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(43 pages)
|