(AD01) New registered office address Begbries Traynor (Central) Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ. Change occurred on Thursday 12th October 2023. Company's previous address: International House Southampton International Business Park Southampton Hampshire SO18 2RZ.
filed on: 12th, October 2023
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 22nd August 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th May 2022
filed on: 30th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076556160001, created on Tuesday 26th October 2021
filed on: 26th, October 2021
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd June 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address International House Southampton International Business Park Southampton Hampshire SO18 2RZ. Change occurred on Monday 25th July 2016. Company's previous address: Cambridge House 32 Padwell Road Southampton SO14 6QZ.
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 29th March 2016.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 3rd June 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 9th October 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 18th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 14th July 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2011
| incorporation
|
Free Download
(27 pages)
|