MR01 |
Registration of charge 075315840003, created on 2023-09-18
filed on: 18th, September 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-13
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 21 Millbrook Road East Southampton SO15 1JR. Change occurred on 2022-10-31. Company's previous address: Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR. Change occurred on 2022-10-31. Company's previous address: Unit 21 Millbrook Road East Southampton SO15 1JR England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-13
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 075315840002, created on 2021-11-19
filed on: 19th, November 2021
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075315840001, created on 2021-11-19
filed on: 19th, November 2021
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-23
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-09-23
filed on: 19th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 19th, June 2021
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-02-28
filed on: 18th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR. Change occurred on 2021-02-12. Company's previous address: Flat 76 Azera Apartments Capstan Road Southampton SO19 9US England.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 30th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-09-23
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-09-23
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-22
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-16
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 76 Azera Apartments Capstan Road Southampton SO19 9US. Change occurred on 2019-11-04. Company's previous address: Flat 76 Amera Apartments Capstan Road Southampton SO19 9US England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 76 Amera Apartments Capstan Road Southampton SO19 9US. Change occurred on 2019-11-04. Company's previous address: Flat 76 Azmera Apartments Capstan Road Woolston Southampton SO19 9US England.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-11-01
filed on: 4th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-16
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-16
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 28th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 76 Azmera Apartments Capstan Road Woolston Southampton SO19 9US. Change occurred on 2018-01-28. Company's previous address: 1 Minchin Acres Hedge End Southampton SO30 2BJ England.
filed on: 28th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-01-15
filed on: 28th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-16
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-16
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-11-12 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Minchin Acres Hedge End Southampton SO30 2BJ. Change occurred on 2015-11-12. Company's previous address: 40 Garsdale Close Bournemouth BH11 9DN.
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-16
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-02-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Larch Way Bournemouth BH22 9SS on 2014-05-09
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-05-09 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-16
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 313a Charminster Road Bournemouth BH8 9QP United Kingdom on 2013-11-11
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-11-09 director's details were changed
filed on: 9th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-16
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2012-02-29
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat1 Mansard Court 3 Brownsea Road Poole BH13 7QW United Kingdom on 2012-03-08
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-16
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, February 2011
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|