(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-04-05
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2021-04-06
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-04-06
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-04-05
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 17th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2021-04-05
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-04-05
filed on: 5th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2019-05-08 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-08
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-05
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084758570001, created on 2019-01-30
filed on: 30th, January 2019
| mortgage
|
Free Download
(36 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, November 2018
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on 2018-07-10
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-04-05
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Larch House Forest Road Denmead Waterlooville Hampshire PO7 6XP. Change occurred on 2017-08-22. Company's previous address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-08-21
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-21 director's details were changed
filed on: 21st, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-01
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-05
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-05
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-05
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-10-27 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 89 Leigh Road Eastleigh Hampshire SO50 9DQ. Change occurred on 2014-10-27. Company's previous address: 96 Lower Northam Road Hedge End Southampton Hampshire SO30 4FT.
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-05
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-21: 100.00 GBP
capital
|
|
(CH01) On 2014-02-01 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG England on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|