(CS01) Confirmation statement with no updates Thursday 9th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th November 2022
filed on: 20th, November 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: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 8th November 2021
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 8th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 9th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 8th November 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 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
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 69 Howard Road Shirley Southampton SO15 5BG to 90 Violet Road Southampton SO16 3GJ on Tuesday 23rd April 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 90 Violet Road Southampton SO16 3GJ
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 9 Teasel Drive Bourne PE10 0GB England to 90 Violet Road Southampton SO16 3GJ at an unknown date
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 23rd April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 23rd April 2019.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 1st April 2019
filed on: 14th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 1st April 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from 9 Creed Road Oundle Peterborough PE8 4QX England to 9 Teasel Drive Bourne PE10 0GB at an unknown date
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 11th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th November 2018 director's details were changed
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th November 2017
filed on: 18th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Location of register of charges has been changed from 98 Nightingale Lane London E11 2EZ England to 9 Creed Road Oundle Peterborough PE8 4QX at an unknown date
filed on: 18th, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Friday 31st March 2017
filed on: 3rd, September 2017
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th June 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th July 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th June 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 12th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 36 Arundel House 4 Northlands Road Southampton SO15 2NW England to 98 Nightingale Lane London E11 2EZ at an unknown date
filed on: 6th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 6th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Sunday 6th December 2015
capital
|
|
(CH01) On Wednesday 1st July 2015 director's details were changed
filed on: 6th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th November 2014
filed on: 6th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Sunday 4th January 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 11th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 23rd December 2013
capital
|
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 6 the Thicket Romsey Hampshire SO51 5SZ United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th December 2012 director's details were changed
filed on: 21st, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st August 2013 director's details were changed
filed on: 21st, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 8th November 2013 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 8th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 8th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(21 pages)
|