AA |
Accounts for a dormant company made up to 2023-06-30
filed on: 16th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-12
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 8th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Wilkins Kennedy,Athenia House Andover Road Winchester SO23 7BS United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX on 2022-08-05
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-12
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-08-02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-12
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-30
filed on: 20th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 14th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-12
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 16th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019-06-12
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 28th, November 2018
| accounts
|
Free Download
(10 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-05-31: 153.00 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kates Corner High Street Bishops Waltham Southampton Hampshire SO32 1AB to Wilkins Kennedy,Athenia House Andover Road Winchester SO23 7BS on 2018-06-29
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-06-29
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-06-29
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-06-19
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-12
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-05-31
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-11-23: 183.00 GBP
filed on: 13th, February 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-23
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-06-12
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-06-12 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 19th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2015-06-12 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-06-12: 300.00 GBP
capital
|
|
CH01 |
On 2015-02-20 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-06-12 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-06-12: 300.00 GBP
capital
|
|
CH01 |
On 2013-12-13 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2013
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return made up to 2013-06-12 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 5th, March 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, November 2012
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2012-06-12 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 the Square Bishops Waltham Southampton SO32 1AF United Kingdom on 2011-07-22
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-06-12 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-06-12 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 6th, October 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2009-09-10 Director appointed
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-07-10
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2008
| incorporation
|
Free Download
(14 pages)
|