CH01 |
On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th January 2024 director's details were changed
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 33 Bassett Green Village Southampton Hampshire SO16 3nd United Kingdom to Unit E2 Omega Enterprise Park Electron Way Chandler's Ford Eastleigh SO53 4SE on Monday 27th February 2023
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 11th November 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th November 2020
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 2nd November 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 2nd November 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Holly Hill Southampton Hampshire SO16 7ET to 33 Bassett Green Village Southampton Hampshire SO16 3nd on Wednesday 20th December 2017
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 067458050004, created on Thursday 31st August 2017
filed on: 1st, September 2017
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Friday 11th December 2015
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 11th November 2013 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 17th December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 11th November 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, March 2011
| mortgage
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, March 2011
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 18th, March 2011
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, March 2011
| resolution
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, February 2011
| mortgage
|
Free Download
(10 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th November 2010 with full list of members
filed on: 30th, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 14th, July 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 11th November 2008 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th November 2009 with full list of members
filed on: 24th, December 2009
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, April 2009
| mortgage
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from Tuesday 11th November 2008 to Tuesday 11th November 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 27th, March 2009
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 27th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(19 pages)
|