(CS01) Confirmation statement with no updates 2024/03/31
filed on: 9th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 15th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 4th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/03/31
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 4th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019/01/15 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/12
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/12
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/25
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 087877900001, created on 2018/07/27
filed on: 3rd, August 2018
| mortgage
|
Free Download
(53 pages)
|
(TM01) 2018/07/12 - the day director's appointment was terminated
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/11/25
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/07/03. New Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane Eastleigh Southampton Hampshire SO50 6PQ. Previous address: Unit 21 Loveridge Lane Trading Estate Southbrook Road Southampton Hampshire SO15 1GQ
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/25
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/11/25 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/11/30 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/04. New Address: Unit 21 Loveridge Lane Trading Estate Southbrook Road Southampton Hampshire SO15 1GQ. Previous address: 229 West Street Fareham Hampshire PO16 0HZ
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/03/31
filed on: 10th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 2014/11/30 to 2015/03/31
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/25 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
(NEWINC) Company registration
filed on: 25th, November 2013
| incorporation
|
Free Download
(34 pages)
|