AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2022 to Fri, 31st Mar 2023
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 1st Dec 2022. New Address: Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Previous address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Dec 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 10th Dec 2021 director's details were changed
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 17th Jul 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Sep 2019 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Sep 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Wed, 1st May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 30th Mar 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 20th Dec 2018. New Address: E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG. Previous address: T B W Accountancy Limited E3 the Premier Centre Abbey Park Romsey Hants SO51 9DG United Kingdom
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Dec 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Dec 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Mon, 4th Dec 2017 director's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 3rd Oct 2017
filed on: 4th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 17th Aug 2017: 100.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 17th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2016
| incorporation
|
Free Download
(10 pages)
|