AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
CH03 |
On 21st December 2022 secretary's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st December 2022. New Address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Previous address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 4th March 2021. New Address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA. Previous address: 3-4 st Clements Yard St Clements Street Winchester Hampshire SO23 9DR England
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 11th January 2021 secretary's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th January 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
8th January 2021 - the day director's appointment was terminated
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 11th January 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th January 2021: 5.00 GBP
filed on: 3rd, March 2021
| capital
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, February 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, June 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, June 2020
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 30th September 2019
filed on: 16th, June 2020
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, June 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th September 2019
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2019
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th September 2019: 10.00 GBP
filed on: 29th, May 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st May 2019: 2.00 GBP
filed on: 24th, June 2019
| capital
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 31st May 2019: 2.00 GBP
filed on: 24th, June 2019
| capital
|
Free Download
(6 pages)
|
CH01 |
On 21st June 2019 director's details were changed
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st June 2019. New Address: 3-4 st Clements Yard St Clements Street Winchester Hampshire SO23 9DR. Previous address: 33 Wood Street Barnet Hertfordshire EN5 4BE
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 19th January 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd September 2014: 4.00 GBP
capital
|
|
SH01 |
Statement of Capital on 1st August 2014: 4.00 GBP
filed on: 21st, August 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st August 2014. New Address: 33 Wood Street Barnet Hertfordshire EN5 4BE. Previous address: C/O Cartwrigths 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th August 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th August 2013 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th August 2013: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Cambridge House 32 Padwell Road Southampton Hampshire SO14 6QZ United Kingdom on 7th November 2012
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th August 2012: 2.00 GBP
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(24 pages)
|