CS01 |
Confirmation statement with updates January 18, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 18, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from January 30, 2021 to January 29, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2021 to January 30, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 18, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On January 18, 2020 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 19, 2020 director's details were changed
filed on: 19th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 18, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 18, 2020
filed on: 19th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to 6 Weyhill Close Portchester Fareham Hampshire PO16 8EL on April 24, 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2016
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Station House North Street Havant Hampshire PO9 1QU England to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ at an unknown date
filed on: 6th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on November 23, 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 18, 2012 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 17th, October 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on September 7, 2011. Old Address: the Hollies Burnford Bridge Bramshaw Hampshire SO43 7JB England
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, May 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 4, 2011. Old Address: Station House North Street Havant Hampshire PO9 1QU England
filed on: 4th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On March 14, 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 14, 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 18, 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 8, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2010
| incorporation
|
Free Download
(32 pages)
|