CS01 |
Confirmation statement with no updates Thu, 9th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 9th Jul 2019. New Address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ. Previous address: 11 Elmhurst Road Gosport Hampshire PO12 1PG
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 28th Jun 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Jun 2018 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Nov 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 9th Nov 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Nov 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 12th Nov 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Nov 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Nov 2013: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Dec 2012: 1.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Dec 2012: 4.00 GBP
filed on: 6th, December 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thu, 25th Oct 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Nov 2012 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 5th Sep 2012. Old Address: 15 Netherton Road Gosport PO12 4PH United Kingdom
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(19 pages)
|