PSC02 |
Notification of a person with significant control November 2, 2023
filed on: 16th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 2, 2023
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 2, 2023
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Dove Dale Eastleigh Hampshire SO50 9LE England to Unit 15 Unit 15 Basepoint, Abbey Park Industrial Estate Premier Way Romsey SO51 9AQ on November 2, 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 31, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 29, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2019
filed on: 31st, July 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 23, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2017
filed on: 8th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13 Dove Dale Eastleigh Hampshire SO50 9LE England to 13 Dove Dale Eastleigh Hampshire SO50 9LE on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS United Kingdom to 13 Dove Dale Eastleigh Hampshire SO50 9LE on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(7 pages)
|