CS01 |
Confirmation statement with updates 2023/11/05
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2023/10/23.
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/05
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/10/23
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/10/23
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS England on 2023/02/08 to First Floor, 44 High Street West End Southampton Hampshire SO30 3DR
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/11/05
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/11/05 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/05
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/11/05
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021/11/05 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/11/05
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/05
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2020/11/05 secretary's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/05
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/04/18
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/05
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2018/04/18
filed on: 23rd, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/18.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 272-274 Shirley Road Southampton SO15 3HP on 2018/04/05 to Building 19, Willments Shipyard Hazel Road Southampton SO19 7HS
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, January 2017
| resolution
|
Free Download
(12 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/10/31
filed on: 6th, December 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/05
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/12/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 198 Shirley Road Southampton Hampshire SO15 3FL on 2015/08/01 to 272-274 Shirley Road Southampton SO15 3HP
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/05
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/05
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/05
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/11/05 director's details were changed
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/06 from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England
filed on: 6th, December 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/02/09 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/05
filed on: 5th, November 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/21
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/10/26 from 2a/3a Bedford Place Southampton Hampshire SO15 2DB United Kingdom
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2011/10/26
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011/09/29, company appointed a new person to the position of a secretary
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011/05/01 director's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2010
| incorporation
|
Free Download
(20 pages)
|