PSC04 |
Change to a person with significant control 2024/02/03
filed on: 4th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024/02/03 director's details were changed
filed on: 4th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, March 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022/12/30 director's details were changed
filed on: 31st, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/30
filed on: 31st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/13
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/13
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30a Bedford Place Southampton SO15 2DG on 2021/09/10 to Director General's House, 15 Rockstone Place Southampton Hampshire SO15 2EP
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/09/08 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/09/08
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 15th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/13
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 1st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/13
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/13
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/13
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/13
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
CH01 |
On 2014/10/28 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, March 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/02/15 from 21 Tudor Wood 78 Northlands Road Southampton Hampshire SO15 2LH
filed on: 15th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 11th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/13
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/11
capital
|
|
AD01 |
Change of registered office on 2013/06/07 from Eastpoint Centre Bursledon Road Southampton Hampshire SO19 8BR England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/04/21 from Eastpoint Centre Burgoyne Road Southampton Hampshire Uk SO19 6PB
filed on: 21st, April 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/08 from 21 Tudor Wood 78 Northlands Road Southampton SO15 2LH United Kingdom
filed on: 8th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, December 2012
| incorporation
|
Free Download
(7 pages)
|