AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd November 2023
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd November 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 24th August 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 24th August 2023
filed on: 3rd, October 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 24th August 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2023
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2023
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 24th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 24th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 28th October 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th October 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Friday 22nd November 2019 secretary's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR. Change occurred on Tuesday 29th October 2019. Company's previous address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 22nd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 22nd November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 22nd November 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 10th December 2014
capital
|
|
AD01 |
New registered office address Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN. Change occurred on Wednesday 10th December 2014. Company's previous address: Wellesley House 204 London Road Waterlooville PO7 7AN.
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd November 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Monday 13th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 22nd November 2012
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 8th February 2013 from 23 Rodbourne Close Everton Lymington Hants SO41 0LW England
filed on: 8th, February 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 22nd November 2011 secretary's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 22nd November 2011 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd November 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Friday 30th September 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2010
| incorporation
|
Free Download
(9 pages)
|