(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 3rd, August 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 3rd, August 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 3rd, August 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/07/14
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023/04/25 director's details were changed
filed on: 25th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/12/23. New Address: 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG. Previous address: 3000a Parkway Whiteley Fareham PO15 7FX England
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, December 2022
| accounts
|
Free Download
(36 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, December 2022
| other
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/08/05. New Address: 3000a Parkway Whiteley Fareham PO15 7FX. Previous address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/14
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/08/02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/07/09 director's details were changed
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/14
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 14th, March 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/28
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/28
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/28
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2020/08/28 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/08/28 - the day director's appointment was terminated
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/08/28
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/14
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/07/13
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/07/13
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/07/14
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/07/14
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/07/14
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|