AP01 |
New director was appointed on 2024-01-11
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-31
filed on: 15th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 083133700001, created on 2023-06-27
filed on: 28th, June 2023
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-06
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Plot 6 Riverside Industrial Park Coneger Road, Off Chickenhall Lane Eastleigh SO50 6JQ. Change occurred on 2022-04-26. Company's previous address: Unit 9-10 Brickfield Trading Estate Brickfield Lane, Chandler's Ford Eastleigh Hampshire SO53 4DR England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 11th, June 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-05-29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-05-28
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-03-27
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9-10 Brickfield Trading Estate Brickfield Lane, Chandler's Ford Eastleigh Hampshire SO53 4DR. Change occurred on 2020-01-06. Company's previous address: Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-08-08 director's details were changed
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-29
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-11-29
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-19
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-29
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 20th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2016-11-29
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2016-02-03: 180.00 GBP
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-29
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-29 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2015-07-20 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Old Linen Court Old Linen Court 83-85 Shambles Street Barnsley S70 2SB. Change occurred on 2015-01-14. Company's previous address: Office 2 Suite C 1St Floor 91-92 High Street Lymington Hampshire SO41 9AP.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-29
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-03: 100.00 GBP
capital
|
|
CH01 |
On 2014-10-21 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, August 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Gunvillegate House Southampton Road Romsey Hampshire SO51 8AF United Kingdom on 2013-12-12
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-29
filed on: 12th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2013-11-30 to 2013-12-31
filed on: 19th, November 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, November 2012
| incorporation
|
|