AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Thursday 1st August 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 21st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 21st July 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 21st July 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 27 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on Friday 23rd February 2018
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Latimer House 5-7 Cumberland Place Southampton Hampshire SO15 2BH to Unit 27 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR on Friday 8th April 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 21st July 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th September 2015
capital
|
|
AD01 |
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Latimer House 5-7 Cumberland Place Southampton Hampshire SO15 2BH on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th June 2015, originally was Friday 31st July 2015.
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(33 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 21st July 2014
capital
|
|