AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 19th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 19th February 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th March 2021. New Address: Benetts Hill House 24 Bennetts Hill Birmingham B2 5QP. Previous address: Threefield House Threefield Lane Southampton England
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 19th February 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 6th November 2020. New Address: Threefield House Threefield Lane Southampton. Previous address: Silverstream House 45 Fitzroy Street London W1T 6EB England
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 19th April 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2019. New Address: Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2019. New Address: 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB. Previous address: 1 Canute Road Southampton SO14 3FH England
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 24th, June 2018
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th June 2018
filed on: 6th, June 2018
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, November 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 7th, November 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th July 2014 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 17th March 2017. New Address: 1 Canute Road Southampton SO14 3FH. Previous address: 49 Eden Road West End Southampton SO18 3QW
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 13th September 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2014. New Address: 49 Eden Road West End Southampton SO18 3QW. Previous address: 49 Eden Road Eden Road West End Southampton SO18 3QW England
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th August 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: 28th August 2014. New Address: 49 Eden Road West End Southampton SO18 3QW. Previous address: 49 Eden Road Eden Road West End Southampton SO18 3QW
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
26th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th July 2014. New Address: 49 Eden Road Eden Road West End Southampton SO18 3QW. Previous address: 3 Forsythia Close Hedge End Southampton Hampshire SO30 4TP United Kingdom
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, June 2013
| incorporation
|
Free Download
(7 pages)
|