CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 27th February 2022
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 6th September 2021.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 14th December 2020
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ. Change occurred on Saturday 20th February 2021. Company's previous address: C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England.
filed on: 20th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD. Change occurred on Monday 15th June 2020. Company's previous address: The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD England.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Saturday 16th December 2017) of a secretary
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD. Change occurred on Tuesday 12th December 2017. Company's previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 18th April 2017.
filed on: 26th, April 2017
| officers
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2016
filed on: 26th, April 2017
| accounts
|
Free Download
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2016
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: Wednesday 6th April 2016) of a member
filed on: 21st, April 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th April 2016
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR. Change occurred on Monday 11th April 2016. Company's previous address: 9 Carlton Crescent Southampton SO15 2EZ England.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 9 Carlton Crescent Southampton SO15 2EZ. Change occurred on Friday 18th December 2015. Company's previous address: C/O Viv Everett 9 Carlton Crescent Southampton SO15 2EZ.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Sunday 12th July 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Viv Everett 9 Carlton Crescent Southampton SO15 2EZ. Change occurred on Tuesday 9th September 2014. Company's previous address: 1 Nightingale Park Winchester Hampshire SO22 4GZ.
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Nightingale Park Winchester Hampshire SO22 4GZ. Change occurred on Tuesday 19th August 2014. Company's previous address: Unit 7-9 Mill Court the Sawmills Durley Southampton SO32 2EJ.
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 19th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 8th August 2014
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th August 2014.
filed on: 19th, August 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to Saturday 12th July 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 16th, December 2013
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 16th, December 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(17 pages)
|