(CS01) Confirmation statement with no updates 2023/07/16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD England on 2022/11/09 to Office B Chesil House Arrow Close Boyatt Wood Eastleigh Hampshire SO50 4SY
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/16
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 12, Charlecote House 16 Millbrook Road East Southampton SO15 1HH England on 2021/08/19 to Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/16
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/01/01
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/03/15
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021/03/12
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2021/01/01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 9 Banister Gate 19 Archers Road Southampton SO15 2NR England on 2021/03/11 to Flat 12, Charlecote House 16 Millbrook Road East Southampton SO15 1HH
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/01/01
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 198 Shirley Road Shirley Southampton SO15 3FL England on 2021/03/09 to Flat 9 Banister Gate 19 Archers Road Southampton SO15 2NR
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/01/01
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/16
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 66941.00 GBP is the capital in company's statement on 2019/07/01
filed on: 15th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/10/02
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017/10/02
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 8a Carlton Crescent Southampton SO15 2EZ on 2017/01/12 to 198 Shirley Road Shirley Southampton SO15 3FL
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/10/02
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/02
filed on: 6th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Flat 9 Banister Gate 19 Archers Road Southampton SO15 2NR
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/09/16.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/02/01 director's details were changed
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS on 2015/02/05 to 8a Carlton Crescent Southampton SO15 2EZ
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/02
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/29
capital
|
|
(CH01) On 2013/11/30 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/02
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/18
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/02 from 27 Richmond Hill Court Richmond Surrey TW10 6BD United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/02/14 from 5 New Broadway Hampton Road Hampton Hill Middlesex TW12 1JG United Kingdom
filed on: 14th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/10/02 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|