PSC04 |
Change to a person with significant control Wed, 7th Feb 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Feb 2024. New Address: Office 41 Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW. Previous address: 15 Harris Way North Baddesley Southampton Hampshire SO52 9PA
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 7th Feb 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Dec 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th Dec 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Fri, 17th Mar 2023. New Address: 15 Harris Way North Baddesley Southampton Hampshire SO52 9PA. Previous address: 26 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 17th, March 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jul 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Jan 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 8th Jan 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 2nd Aug 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jul 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 9th Jul 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 5th Dec 2014. New Address: 26 Leigh Road Eastleigh Hampshire SO50 9DT. Previous address: 144 London Road Portsmouth PO2 9DQ England
filed on: 5th, December 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 1.00 GBP
capital
|
|