AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 15, 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on June 28, 2022 - 0.50 GBP
filed on: 25th, August 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, August 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ. Change occurred on July 7, 2022. Company's previous address: Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD England.
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 28, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 28, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 28, 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2022 director's details were changed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 28, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control March 24, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control March 25, 2021
filed on: 5th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 13, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD. Change occurred on December 17, 2019. Company's previous address: Manor Farm Chilworth Old Village Southampton Hampshire SO16 7JP.
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 13, 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 13, 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control June 4, 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 4, 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 16th, May 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 5, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 15, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 28, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 15, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 24, 2015
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On April 7, 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 15, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081524190001, created on October 15, 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(30 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 14, 2014: 1.00 GBP
capital
|
|
CH01 |
On May 15, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2014 director's details were changed
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 28, 2014. Old Address: C/O C/O Corporate Asset 8 Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to July 31, 2013 (was December 31, 2013).
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 29, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2012
| incorporation
|
Free Download
(9 pages)
|