AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Nov 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Oct 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 1st Oct 2019
filed on: 6th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 30th Sep 2019. New Address: 87 Redwing Road Clanfield Hampshire PO8 0LX. Previous address: Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 10th Jul 2018: 152.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sat, 31st Mar 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 1st Dec 2015 - the day secretary's appointment was terminated
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 151.00 GBP
capital
|
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 30th Nov 2015 secretary's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Nov 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064316070002, created on Fri, 28th Nov 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Nov 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Nov 2013: 151.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 28th Aug 2013. Old Address: Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Portsmouth Hampshire PO7 7TH United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 20th Nov 2012 with full list of members
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 23rd Nov 2012 - the day secretary's appointment was terminated
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 23rd Nov 2012
filed on: 23rd, November 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Jul 2012: 151.00 GBP
filed on: 1st, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 23rd May 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Nov 2011 with full list of members
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Nov 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 21st Dec 2010. Old Address: 87 Redwing Road Waterlooville Hampshire PO8 0LX
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 2nd Sep 2010 secretary's details were changed
filed on: 17th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 24th, August 2010
| accounts
|
Free Download
(7 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, February 2010
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Nov 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 8th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Thu, 19th Feb 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/2009 from 87 redwing road waterlooville PO8 0LX
filed on: 18th, February 2009
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 15th, January 2008
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2007
| incorporation
|
Free Download
(17 pages)
|