(AD01) Registered office address changed from C/O Bw Residential Unit 7 Chevron Business Park Lime Kiln Lane Holbury, Southampton Hampshire SO45 2QL England to Bracken Park Lane Otterbourne Winchester SO21 2HY on 2023-09-28
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AP04) On 2023-09-21 - new secretary appointed
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-09-08
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-24
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-06-24
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 17th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-24
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 14th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AP04) On 2021-03-04 - new secretary appointed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2021-03-01
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to C/O Bw Residential Unit 7 Chevron Business Park Lime Kiln Lane Holbury, Southampton Hampshire SO45 2QL on 2021-03-04
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-24
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-06-09
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CH03) On 2020-03-02 secretary's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 2nd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-07-03
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-07-01
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-24
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-24
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-06-24 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(19 pages)
|
(AP03) On 2016-06-22 - new secretary appointed
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Chambers 18 Carlton Crescent Southampton Hants SO15 2ET to C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2016-06-27
filed on: 27th, June 2016
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-05-25
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 1st, April 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2015-03-19
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-06-24 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2015-07-03: 6.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-03-19
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-19
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-19
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-19
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP03) On 2014-06-23 - new secretary appointed
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 2014-06-23
filed on: 23rd, June 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, June 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2014-06-05: 2.00 GBP
capital
|
|