CS01 |
Confirmation statement with no updates 2023/05/09
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2023/01/31.
filed on: 19th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/04/20
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/09
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/02/28
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2021/12/14
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, December 2021
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, December 2021
| incorporation
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 079688680001, created on 2021/12/14
filed on: 16th, December 2021
| mortgage
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 2021/12/14
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/12/14
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/12/14
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/12/14
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/14
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/12/14.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/02/28
filed on: 7th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom on 2020/09/07 to C/O Azets Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/09/07 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/29
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on 2020/03/06 to C/O Wilkins Kennedy Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY
filed on: 6th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/28
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, October 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/06/18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/28
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 4th, October 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/04/19.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/28
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/09/23
filed on: 23rd, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/04 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/29
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016/02/12 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/06/26 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/28
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/03/04
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/28
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/03/04 from C/O Cw Fellowes Limited Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 21st, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/07/29.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/25 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/06/25 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/18 from Holbrook Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS United Kingdom
filed on: 18th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/28
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/06/30. Originally it was 2013/02/28
filed on: 25th, July 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(20 pages)
|