PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 15th, November 2023
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 15th, November 2023
| accounts
|
Free Download
(17 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2023
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, August 2023
| resolution
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 22nd, August 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 22nd, August 2022
| accounts
|
Free Download
(36 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 11th, August 2022
| accounts
|
Free Download
(36 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 15th, February 2022
| accounts
|
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 13th, January 2022
| accounts
|
Free Download
(36 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/10/01 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/03/06 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: 2020/10/21. New Address: Unit 2, First Floor, the Briars Waterberry Drive Waterlooville PO7 7YH. Previous address: 43 Stakes Hill Road Waterlooville PO7 7LA England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/03/31, originally was 2020/06/30.
filed on: 12th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/06/30
filed on: 28th, October 2019
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 2019/04/17 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, April 2019
| auditors
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/02/13. New Address: 43 Stakes Hill Road Waterlooville PO7 7LA. Previous address: Kitnocks House Wickham Road Curdridge Southampton Hampshire SO32 2HG
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/30.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/06/30
filed on: 19th, October 2018
| accounts
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, September 2018
| resolution
|
Free Download
(23 pages)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/12.
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/12 - the day director's appointment was terminated
filed on: 20th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/06/30
filed on: 16th, March 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
2017/06/27 - the day director's appointment was terminated
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/06/30
filed on: 23rd, March 2017
| accounts
|
Free Download
(17 pages)
|
SH01 |
314.52 GBP is the capital in company's statement on 2016/08/08
filed on: 8th, September 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2016/08/08
filed on: 22nd, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 17th, August 2016
| resolution
|
Free Download
(53 pages)
|
AR01 |
Annual return drawn up to 2016/06/01 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2015/06/30
filed on: 29th, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/06/03 - the day director's appointment was terminated
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/06/01 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Kitnocks House Wickham Road Curdridge Southampton Hampshire SO32 2HG. Previous address: 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN England
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/01/01 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2014/06/30
filed on: 23rd, September 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to 2014/06/30, originally was 2014/10/31.
filed on: 13th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/01 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2014
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2013/10/31
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2013/10/31. Originally it was 2013/06/30
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/01 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012/11/01 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/09.
filed on: 9th, November 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 8th, November 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, June 2012
| incorporation
|
Free Download
(18 pages)
|