AA |
Total exemption full company accounts data drawn up to Sat, 29th Jul 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Oct 2022
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Jul 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Oct 2022
filed on: 11th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Tue, 11th Oct 2022 - the day director's appointment was terminated
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jul 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Jul 2022. New Address: 5 Albert Road Southsea Hampshire PO5 2SE. Previous address: 177 Middlebridge Street Romsey SO51 8HH England
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Jul 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Mar 2022. New Address: 177 Middlebridge Street Romsey SO51 8HH. Previous address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 081492810002, created on Fri, 7th Aug 2020
filed on: 24th, August 2020
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Sep 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Sep 2017
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081492810001, created on Fri, 13th Jul 2018
filed on: 17th, July 2018
| mortgage
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 27th Sep 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Sep 2017 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 15th, September 2017
| accounts
|
Free Download
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Thu, 30th Jun 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, July 2012
| incorporation
|
|