CS01 |
Confirmation statement with no updates Sun, 21st May 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st May 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 25th Feb 2020 new director was appointed.
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 18th Feb 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Feb 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 25th Feb 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Feb 2020. New Address: 19 st. James Park Road Southampton SO16 6HL. Previous address: 93 Oxford Avenue Southampton SO14 0DP England
filed on: 19th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Feb 2020. New Address: 93 Oxford Avenue Southampton SO14 0DP. Previous address: 26 Leigh Road Eastleigh Hampshire SO50 9DT
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st May 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 21st May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th May 2015: 50.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 21st May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Feb 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 21st Feb 2014 - the day director's appointment was terminated
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 21st May 2013 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 2nd, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 21st May 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 8th Aug 2012. Old Address: 17 the Quadrangle Eastleigh Hampshire SO50 4FX United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 5th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 21st May 2011 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 23rd Jun 2010 new director was appointed.
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 23rd Jun 2010 - the day director's appointment was terminated
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th May 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2010
| incorporation
|
Free Download
(28 pages)
|