AA |
Total exemption full accounts data made up to 2023-10-31
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-12-14
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-12-06: 220.00 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-12-06: 220.00 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-12-06: 198.00 GBP
filed on: 12th, December 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-10-31
filed on: 12th, May 2023
| accounts
|
Free Download
(14 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, April 2023
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2023-03-15: 133.00 GBP
filed on: 20th, April 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2023-04-14 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-01 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-01 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-04-01 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-04-01
filed on: 14th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-10
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-03-15
filed on: 26th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-05-18
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-10-31
filed on: 29th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021-05-18
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2021-03-15
filed on: 21st, May 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-03-15: 147.78 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit a1 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG. Change occurred on 2020-06-19. Company's previous address: Unit B4 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG England.
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-18
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 14th, April 2020
| accounts
|
Free Download
(9 pages)
|
MR04 |
Satisfaction of charge 097714860002 in full
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-09-18
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2019-10-31
filed on: 19th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-18
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 097714860002, created on 2018-11-21
filed on: 12th, December 2018
| mortgage
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2018-05-18
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 097714860001, created on 2018-03-09
filed on: 12th, March 2018
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2018-02-11
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 17th, January 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit B4 the Premier Centre Abbey Park Industrial Estate Romsey Hampshire SO51 9DG. Change occurred on 2017-07-21. Company's previous address: Unit 48 Basepoint Romsey Premier Way Abbey Park Ind Estate Romsey SO51 9AQ England.
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-18
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-05-12
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-04-30
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-04-11: 133.00 GBP
filed on: 11th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 48 Basepoint Romsey Premier Way Abbey Park Ind Estate Romsey SO51 9AQ. Change occurred on 2016-11-22. Company's previous address: 19 Symes Road Romsey SO51 5BD England.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(25 pages)
|