CS01 |
Confirmation statement with updates January 7, 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 25, 2022 director's details were changed
filed on: 18th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3, Logistics City Fulcrum 6 Solent Way Whiteley Fareham Hampshire PO15 7QQ. Change occurred on January 18, 2023. Company's previous address: Unit 3, Logistics City Fulcrum 6 Solent Way Whiteley Fareham Hampshire PO15 7FT England.
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 25, 2022
filed on: 18th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 7, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 5th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 7, 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 3, Logistics City Fulcrum 6 Solent Way Whiteley Fareham Hampshire PO15 7FT. Change occurred on December 20, 2021. Company's previous address: Unit B, Horatio Court Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD England.
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 15, 2021
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 8, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit B, Horatio Court Gordleton Industrial Estate Hannah Way Lymington Hampshire SO41 8JD. Change occurred on March 8, 2021. Company's previous address: 28 Albacore Avenue Warsash Southampton SO31 9BQ England.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 30, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2020
filed on: 12th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 17th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Albacore Avenue Warsash Southampton SO31 9BQ. Change occurred on February 17, 2019. Company's previous address: 22 Bridge Close Bursledon Southampton Hampshire SO31 8AN United Kingdom.
filed on: 17th, February 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2018
| incorporation
|
Free Download
(8 pages)
|