(AA) Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/06/08
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to 2023/07/31. Originally it was 2023/06/30
filed on: 10th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/08
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/08
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/06/08
filed on: 8th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/08
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/04/22 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/22
filed on: 22nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/04/22
filed on: 22nd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/22. New Address: 7 st. Marks Road Alverstoke Gosport Hampshire PO12 2DA. Previous address: 5 Deanswood Drive Waterlooville PO7 7RR England
filed on: 22nd, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/04/22 director's details were changed
filed on: 22nd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 5th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2017/10/18
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/18 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/18 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/18
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/10/17. New Address: 5 Deanswood Drive Waterlooville PO7 7RR. Previous address: Middle Hoe Hoe Road Bishops Waltham Hampshire SO32 1DS
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/08 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/06/08 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 12th, December 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2014/11/13 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/11/13 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/10/28. New Address: Middle Hoe Hoe Road Bishops Waltham Hampshire SO32 1DS. Previous address: 10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD
filed on: 28th, October 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/08 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on 2013/08/14 from 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/06/08 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/06/08 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, June 2011
| incorporation
|
Free Download
(23 pages)
|