CS01 |
Confirmation statement with updates Monday 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 11th February 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 11th February 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 11th February 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 11th February 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th February 2021.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072876680001, created on Thursday 11th February 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(45 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 13th August 2017
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 13th August 2017
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th August 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th August 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Wednesday 14th October 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 1st November 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 4 Flanders Road Royal London Park Hedge End Southampton SO30 4LG England to Unit 4 Flanders Road Hedge End Southampton SO30 2LG on Wednesday 30th September 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 23 Basepoint Centre Andersons Road Southampton SO14 5FE to Unit 4 Flanders Road Royal London Park Hedge End Southampton SO30 4LG on Tuesday 29th September 2015
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 14th August 2015
capital
|
|
AR01 |
Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 17th June 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 20th September 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 22nd June 2012 from Unit 41 Andersons Road Southampton SO14 5FE United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 22nd November 2011.
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 19th August 2011 from 5-7 New Road Radcliffe Manchester M26 1LS England
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th June 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Friday 1st July 2011 - new secretary appointed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 1st July 2011
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th March 2011
filed on: 30th, March 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Monday 21st March 2011
filed on: 28th, March 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 21st March 2011
filed on: 21st, March 2011
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 31st October 2011. Originally it was Thursday 30th June 2011
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2010
| incorporation
|
Free Download
(22 pages)
|