(CS01) Confirmation statement with updates Thu, 19th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 7th Sep 2021. New Address: 1 Royal Engineers Mews Weevil Lane Gosport PO12 1GN. Previous address: 21/23 East Street Fareham PO16 0BZ England
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Oct 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 5th Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 28th Jul 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Jul 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 2nd Jul 2019. New Address: 21/23 East Street Fareham PO16 0BZ. Previous address: Suite 105 Fareham Reach 166 Fareham Road Gosport PO13 0FW England
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Fri, 10th May 2019 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 27th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 7th Sep 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Aug 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 27th Oct 2016. New Address: Suite 105 Fareham Reach 166 Fareham Road Gosport PO13 0FW. Previous address: 6 Royal Engineers Mews Weevil Lane Gosport Hampshire PO12 1GN
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 26th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th Aug 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 25th Oct 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 14.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 25th Oct 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 6th Dec 2013: 14.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 4th Nov 2013. Old Address: C/O Edwards Lyons & Co 21 Carlton Crescent Southampton SO15 2ET England
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 24th Jul 2013. Old Address: C/O Edwards Lyons & Co Ltd 29 Carlton Crescent Southampton Hampshire SO15 2EW England
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Oct 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 3rd Aug 2012. Old Address: T M L House 1a the Anchorage Gosport Hampshire PO12 1LY
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, July 2012
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th Mar 2012: 14.00 GBP
filed on: 15th, March 2012
| capital
|
Free Download
(5 pages)
|
(CH01) On Thu, 17th Nov 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 25th Oct 2011 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Nov 2011 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 20th Feb 2012. Old Address: 35 the Officers Quarters Weevil Lane Gosport Hampshire PO12 1AG United Kingdom
filed on: 20th, February 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2010
| incorporation
|
Free Download
(24 pages)
|