(CS01) Confirmation statement with updates Friday 15th December 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 5th April 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Enterprise House C/O Integrate Accountants Ocean Way Southampton SO14 3XB. Change occurred on Wednesday 5th April 2023. Company's previous address: E603 Royal Crescent Apartments 1 Royal Crescent Road Southampton SO14 3AF England.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 15th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address E603 Royal Crescent Apartments 1 Royal Crescent Road Southampton SO14 3AF. Change occurred on Tuesday 22nd November 2022. Company's previous address: 115B Warwick Street Leamington Spa CV32 4QZ England.
filed on: 22nd, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 15th December 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 115B Warwick Street Leamington Spa CV32 4QZ. Change occurred on Thursday 18th November 2021. Company's previous address: Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088182570001, created on Wednesday 30th June 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th December 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th December 2019
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th December 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to Saturday 31st March 2018. Originally it was Sunday 31st December 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 21st December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 21st December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 21st December 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 15th December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th June 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th December 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 16th January 2017 director's details were changed
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 12th October 2016 director's details were changed
filed on: 19th, October 2016
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 17th October 2016 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th December 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warwickshire CV47 2PT. Change occurred on Wednesday 3rd September 2014. Company's previous address: Botanical House 15 Guys Cliffe Road Leamington Spa Warwickshire CV32 5BZ England.
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd May 2014 from Mfa Accountants Limited 6a the Gardens Broadcut Fareham Hampshire PO16 8SS England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, December 2013
| incorporation
|
Free Download
(30 pages)
|