(CS01) Confirmation statement with updates 31st October 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th January 2023. New Address: 51 Wolfe Street Eastleigh SO50 9RE. Previous address: 15 Great Farm Road Eastleigh Hampshire SO50 5GN
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th January 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th January 2023 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2019
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st October 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 14th November 2017 - the day director's appointment was terminated
filed on: 14th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st August 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd August 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd August 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd August 2017
filed on: 6th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd August 2017 director's details were changed
filed on: 6th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th August 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st August 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th April 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th April 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 William Panter Court Eastleigh SO50 5GL United Kingdom on 16th April 2014
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st August 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th August 2013: 2 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 1st August 2012 with full list of members
filed on: 26th, August 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(20 pages)
|