CS01 |
Confirmation statement with updates March 2, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 2, 2023 secretary's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 2, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 2, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 4, 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Anmore Road Denmead Waterlooville Hampshire PO7 6NP England to 113 Havant Road Emsworth Hampshire PO10 7LG on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 2, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 21, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 21, 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 London Road Horndean Waterlooville Hampshire PO8 0BX England to 20 Anmore Road Denmead Waterlooville Hampshire PO7 6NP on October 23, 2019
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
CH03 |
On October 21, 2019 secretary's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 6, 2019: 5.00 GBP
filed on: 10th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2018
filed on: 8th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
CH03 |
On April 13, 2015 secretary's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 37 South Road Horndean Waterlooville Hampshire PO8 0EW to 70 London Road Horndean Waterlooville Hampshire PO8 0BX on April 13, 2015
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 13, 2015 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 27, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 7, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2010 to September 30, 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(1 page)
|
288b |
On October 1, 2009 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/2009 from 70 south road horndean waterlooville hampshire PO8 0EP
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 5, 2008
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(21 pages)
|