CS01 |
Confirmation statement with no updates Thursday 21st December 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th January 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st December 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit 4 the Glenmore Centre Cable Street Northam Southampton Hampshire SO14 5AE. Change occurred on Wednesday 12th February 2020. Company's previous address: Unit 4 Unit 4 the Glenmore Centre Southampton Hampshire SO14 5AE England.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 4 Unit 4 the Glenmore Centre Southampton Hampshire SO14 5AE. Change occurred on Wednesday 12th February 2020. Company's previous address: 269 Upper Deacon Road Southampton Hampshire SO19 5JN.
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 21st December 2019
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071095900002, created on Wednesday 24th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071095900001, created on Monday 1st April 2019
filed on: 17th, April 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st December 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st December 2015
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st December 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st December 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st December 2011
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, August 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th February 2011 director's details were changed
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st December 2010
filed on: 22nd, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 7th October 2010 from 98 Brunel Rd Old Redbridge Southampton SO15 0LR United Kingdom
filed on: 7th, October 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2009
| incorporation
|
Free Download
(21 pages)
|