AA |
Small company accounts made up to Sun, 31st Dec 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(14 pages)
|
AD01 |
Change of registered address from Unit 5 Brickfield Trading Estate, Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DR England on Thu, 25th Jan 2024 to Unit 7 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2023
filed on: 22nd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 5th, March 2023
| accounts
|
Free Download
(14 pages)
|
PSC05 |
Change to a person with significant control Tue, 10th May 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 19th Jul 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Sun, 29th Jan 2017
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Jul 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 30th Nov 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 30th Nov 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(253 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(246 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(27 pages)
|
PSC04 |
Change to a person with significant control Fri, 19th Oct 2018
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th Jun 2018
filed on: 10th, June 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 20 New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA on Mon, 17th Jul 2017 to Unit 5 Brickfield Trading Estate, Brickfield Lane Chandler's Ford Eastleigh Hampshire SO53 4DR
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th Jan 2017: 247.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 11th, February 2017
| resolution
|
Free Download
(7 pages)
|
AP01 |
On Sun, 29th Jan 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 8th, February 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jan 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Jan 2017
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 2nd Jun 2014. Old Address: Unit 35D Rushington Business Park Chapel Lane Totton Hampshire United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 27th Mar 2013 secretary's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: 9 Horseshoe Drive Romsey SO517TP England
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 27th Mar 2013. Old Address: Unit 35D Rushington Business Park Chapel Lane Totton Hampshire SO40 9LA United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2012
| incorporation
|
Free Download
(25 pages)
|