AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 230 Shirley Road Southampton Hampshire SO15 3HR on 2023/11/04 to Hillbrow Belbins Romsey SO51 0PE
filed on: 4th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 26th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/14
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 27th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/14
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/14
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/14
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2019/05/01 secretary's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/02/18
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/18
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/14
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/14
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 7th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/14
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, February 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 065346640006 satisfaction in full.
filed on: 21st, August 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/14
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/16
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 3rd, February 2015
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 065346640006, created on 2015/01/06
filed on: 9th, January 2015
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/14
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/14
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/04/30
filed on: 23rd, January 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2013/07/05 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/07/05 secretary's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/07/05 director's details were changed
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/14
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 28th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/14
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/04/30
filed on: 26th, January 2012
| accounts
|
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 21st, July 2011
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/14
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 8th, June 2010
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/14
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/04/10 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/10 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, April 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/04/30
filed on: 16th, January 2010
| accounts
|
Free Download
(9 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 8th, July 2009
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 23rd, June 2009
| mortgage
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 12th, June 2009
| mortgage
|
Free Download
(3 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 9th, June 2009
| mortgage
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/04/29 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, November 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, October 2008
| mortgage
|
Free Download
(9 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/03/27 Director and secretary appointed
filed on: 27th, March 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On 2008/03/14 Appointment terminated secretary
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/03/14 Appointment terminated director
filed on: 14th, March 2008
| officers
|
Free Download
(1 page)
|