CS01 |
Confirmation statement with no updates December 13, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2021 director's details were changed
filed on: 30th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2021
filed on: 30th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS. Change occurred on October 30, 2021. Company's previous address: 12 Atlantic Close Southampton SO14 3TA England.
filed on: 30th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 8, 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control December 21, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Atlantic Close Southampton SO14 3TA. Change occurred on December 21, 2020. Company's previous address: 5 the Brackens Locks Heath Southampton SO31 6TU England.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 5 the Brackens Locks Heath Southampton SO31 6TU. Change occurred on June 14, 2018. Company's previous address: Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP England.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 2.00 GBP
capital
|
|
AD01 |
New registered office address Suite 3, Mitchell House Brook Avenue Warsash Southampton SO31 9HP. Change occurred on May 24, 2016. Company's previous address: 1 Manor Court 6 Barnes Wallis Road Fareham Hampshire PO15 5th.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 24, 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 22, 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|