CS01 |
Confirmation statement with no updates 2023/11/01
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/11/30
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/05/30
filed on: 17th, November 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2022/05/30
filed on: 17th, November 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2022/05/30.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2022/09/26. New Address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Previous address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/03/01
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/06/30
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/04/28. New Address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG England
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/28 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, June 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 2018/09/26. New Address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG. Previous address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 21st, July 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 068469560001, created on 2017/03/07
filed on: 17th, March 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/08/19. New Address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE. Previous address: Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT
filed on: 19th, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/04/07 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/16 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 18th, January 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2015/10/1250.00 GBP
filed on: 18th, January 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/08/05.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/16 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/16 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/27
capital
|
|
AD01 |
Change of registered office on 2013/12/06 from Beaver House Plough Road Great Bentley Colchester Essex CO7 8LG United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/16 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/02/28, originally was 2013/03/31.
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/03/16 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/03/16 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, July 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/03/31
filed on: 7th, April 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/16 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/03/16 director's details were changed
filed on: 5th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2009
| incorporation
|
Free Download
(9 pages)
|