(PSC01) Notification of a person with significant control Sat, 13th Jun 2020
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 12th Jun 2020
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 11th Jun 2020
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Jun 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 288 Botley Road Burridge Southampton SO31 1BQ England on Fri, 21st Oct 2022 to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton SO31 9FR
filed on: 21st, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3B, Stone Pier Yard Shore Road Warsash Southampton SO31 9FR England on Wed, 19th Oct 2022 to 288 Botley Road Burridge Southampton SO31 1BQ
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Jun 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Cutter Avenue Warsash Southampton SO31 9BB England on Sat, 27th Mar 2021 to Unit 3B, Stone Pier Yard Shore Road Warsash Southampton SO31 9FR
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 11th Jun 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jun 2020 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 288 Botley Road Burridge Southampton SO31 1BQ on Mon, 8th Jun 2020 to 16 Cutter Avenue Warsash Southampton SO31 9BB
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jun 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 11 Chalice Court, Upper Northam Road Hedge End Southampton SO30 4TA England on Sun, 5th Jul 2015 to 288 Botley Road Burridge Southampton SO31 1BQ
filed on: 5th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 3a Headley Road Woodley Reading Berkshire RG5 4JB United Kingdom on Sat, 6th Dec 2014 to 11 Chalice Court, Upper Northam Road Hedge End Southampton SO30 4TA
filed on: 6th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2014
| incorporation
|
Free Download
(7 pages)
|