AA |
Micro company accounts made up to 31st May 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 3 East Horton Business Park Knowle Lane Eastleigh SO50 7DZ England on 20th November 2023 to Unit 12 Branbridges Industrial Estate East Peckham Tonbridge TN12 5HF
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd October 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th September 2023
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Pembers Farm Avenue Fairoak Southampton SO50 7QL England on 13th May 2023 to Unit 3 East Horton Business Park Knowle Lane Eastleigh SO50 7DZ
filed on: 13th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 6 Pembers Farm Avenue Fairoak Southampton Hampshire England on 22nd October 2022 to 6 Pembers Farm Avenue Fairoak Southampton SO50 7QL
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 6 Pembers Farm Avenue Fairoak Southampton Hampshire SO50 7QL England on 3rd October 2022 to 6 6 Pembers Farm Avenue Fairoak Southampton Hampshire
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 63, 16 City Business Centre, Hyde Street Winchester SO23 7TA England on 30th September 2022 to 6 6 Pembers Farm Avenue Fairoak Southampton Hampshire SO50 7QL
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 63 High Street Winchester SO23 9AT England on 22nd October 2021 to Suite 63, 16 City Business Centre, Hyde Street Winchester SO23 7TA
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Northlands Road Southampton Hampshire SO15 2LF United Kingdom on 19th November 2020 to Suite 63 High Street Winchester SO23 9AT
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th September 2020
filed on: 26th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st January 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th May 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 16 16 Westrow Gardens Southampton Hampshire SO15 2LZ United Kingdom on 10th July 2015 to 6 Northlands Road Southampton Hampshire SO15 2LF
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 300.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|