AA01 |
Previous accounting period shortened to 2023/03/28
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/10/30.
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/11/10. New Address: 22 Regents Park Road Southampton SO15 8PL. Previous address: Unit 2, Empress Heights College Street Southampton SO14 3LA England
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/10/30
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/23
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 13th, January 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/29
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/05
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022/06/13
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/19. New Address: Unit 2, Empress Heights College Street Southampton SO14 3LA. Previous address: 43 Beaufort Avenue Langland Swansea SA3 4PB Wales
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/03/31. New Address: 43 Beaufort Avenue Langland Swansea SA3 4PB. Previous address: The Gable House New Farm Road Alresford SO24 9QP England
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/30
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
2021/08/09 - the day director's appointment was terminated
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/08/09. New Address: The Gable House New Farm Road Alresford SO24 9QP. Previous address: C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/18
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2020/10/08
filed on: 8th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/08 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/05 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/02/05
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/07/18
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/07/18
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/07/18
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/18
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, April 2016
| resolution
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2016
| capital
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015/07/30 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/18 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2015/03/31, originally was 2015/07/31.
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/14. New Address: C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA. Previous address: Empress Heights College Street Southampton Hampshire SO14 3LA England
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/07. New Address: Empress Heights College Street Southampton Hampshire SO14 3LA. Previous address: 21 Southampton Street Southampton Hampshire SO15 2ED England
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/11/07 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 091382480001, created on 2014/10/31
filed on: 5th, November 2014
| mortgage
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2014/07/22.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/18
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|