(CS01) Confirmation statement with no updates July 19, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 19, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On July 21, 2021 director's details were changed
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 12 Cherry Tree Industrial Park Botley Road Burridge Southampton SO31 1BQ to Suite 2 Mitchell House Brook Lane Warsash Hampshire SO31 9HP on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2020
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 30, 2020
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 30, 2020
filed on: 13th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2017 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073185760002, created on August 20, 2019
filed on: 20th, August 2019
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073185760001, created on March 14, 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(42 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On August 18, 2016 new director was appointed.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution of alteration of Articles of Association
filed on: 9th, February 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 9th, February 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 19, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 19, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 21, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 8, 2013. Old Address: 1 Stanley Close Fareham Hampshire PO15 5DF
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 19, 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 21, 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 13, 2012. Old Address: Richmond Court 94 Botley Road Park Gate Southampton Hampshire SO31 1BA England
filed on: 13th, August 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 19, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 19, 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On August 12, 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 12, 2010
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(21 pages)
|