AA |
Total exemption full company accounts data drawn up to Tue, 30th Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Aug 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Aug 2021 to Mon, 30th Aug 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Fri, 12th Feb 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th Feb 2021. New Address: 24 Park Road South Havant Hampshire PO9 1HB. Previous address: Fareham House 69 High Street Fareham Hampshire PO16 7BB England
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089985820014, created on Tue, 16th Feb 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820015, created on Tue, 16th Feb 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 8th Oct 2015 director's details were changed
filed on: 19th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Oct 2015. New Address: Fareham House 69 High Street Fareham Hampshire PO16 7BB. Previous address: 229 West Street Fareham Hamsphrie PO16 0HZ
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089985820013, created on Wed, 4th Feb 2015
filed on: 19th, February 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820012, created on Wed, 4th Feb 2015
filed on: 7th, February 2015
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820011, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820010, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820009, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820008, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820007, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820006, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820002, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820005, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820004, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820003, created on Fri, 14th Nov 2014
filed on: 5th, December 2014
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089985820001, created on Fri, 14th Nov 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(60 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(33 pages)
|