AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(9 pages)
|
AP03 |
On 3rd April 2023, company appointed a new person to the position of a secretary
filed on: 28th, April 2023
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2023
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th January 2023
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom on 9th January 2023 to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 9th January 2023 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 21st December 2022 to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 21st December 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 1st January 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st February 2019: 10000.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd February 2019: 10002.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2nd February 2019: 10001.00 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 1st January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 9999.99 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th February 2015: 9999.99 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th April 2014: 9999.99 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 20th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 14th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th January 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP United Kingdom on 31st March 2010
filed on: 31st, March 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
288b |
On 20th September 2009 Appointment terminated director
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, September 2009
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, May 2009
| resolution
|
Free Download
(1 page)
|
288b |
On 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 16th, February 2009
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, February 2009
| incorporation
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, January 2009
| incorporation
|
Free Download
(14 pages)
|