CS01 |
Confirmation statement with updates 2023-10-19
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-09-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-22
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-19 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-19
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-08-22 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-08-22
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 11th, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 13th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-10-19
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 6 Fulcrum 4 Solent Way Whiteley Fareham Hampshire PO15 7FT. Change occurred on 2022-08-24. Company's previous address: Ridown Building Fulcrum 2 Solent Way Whiteley Hampshire PO15 7FN England.
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090682220002, created on 2022-08-05
filed on: 9th, August 2022
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090682220001, created on 2022-06-20
filed on: 27th, June 2022
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, March 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, March 2022
| incorporation
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2022-02-18: 110.00 GBP
filed on: 2nd, March 2022
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ridown Building Fulcrum 2 Solent Way Whiteley Hampshire PO15 7FN. Change occurred on 2022-01-04. Company's previous address: Unit 8 Solent Trading Estate Shamblehurst Lane South Hedge End Southampton SO30 2FX United Kingdom.
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-19
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020-10-20
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-20
filed on: 8th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-10-19
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 29th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-10-19
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019-06-25 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 8 Solent Trading Estate Shamblehurst Lane South Hedge End Southampton SO30 2FX. Change occurred on 2019-01-03. Company's previous address: Unit 1 Braxells Farm Winchester Road Botley Southampton SO32 2BX United Kingdom.
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-01-03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-19
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-10-26 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-10-26
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-10-06
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-19
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-06
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-10-06
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Braxells Farm Winchester Road Botley Southampton SO32 2BX. Change occurred on 2017-09-05. Company's previous address: 106 Kiln Road Fareham Hampshire PO16 7UN.
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-05
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-03
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-06-01 director's details were changed
filed on: 16th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 12th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 3rd, June 2014
| incorporation
|
Free Download
(24 pages)
|