TM01 |
Director's appointment was terminated on Thursday 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Sunday 1st May 2022.
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100002080002, created on Tuesday 22nd February 2022
filed on: 22nd, February 2022
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 3, Warwick House Beacon Bottom Park Gate Southampton SO31 7GQ. Change occurred on Wednesday 24th November 2021. Company's previous address: Warwick House Suite 3, Warwick House, Beacon Bottom Park Gate Southampton SO31 7GQ England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 3, Warwick House Beacon Bottom Park Gate Southampton SO31 7GQ. Change occurred on Wednesday 24th November 2021. Company's previous address: Fairways House Mount Pleasant Road Southampton SO14 0QB England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 2nd September 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st February 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Monday 7th October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 7th October 2019
filed on: 22nd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th August 2019
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 25th June 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th June 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th June 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Fairways House Mount Pleasant Road Southampton SO14 0QB. Change occurred on Friday 16th August 2019. Company's previous address: 203 West Street Fareham PO16 0EN England.
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 203 West Street Fareham PO16 0EN. Change occurred on Monday 5th August 2019. Company's previous address: C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 31st July 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
PSC01 |
Notification of a person with significant control Tuesday 31st July 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
PSC04 |
Change to a person with significant control Tuesday 31st July 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 8th, November 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th October 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th October 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st July 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Khan Morris Accountants Limited Empress Heights College Street Southampton Hampshire SO14 3LA. Change occurred on Tuesday 6th February 2018. Company's previous address: Khan Morris Accountants Limited Empress Heights College Street Southampton SO14 3LA United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2017 (was Friday 31st March 2017).
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 15th March 2017
filed on: 29th, March 2017
| capital
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, March 2017
| resolution
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 100002080001, created on Tuesday 3rd January 2017
filed on: 4th, January 2017
| mortgage
|
Free Download
(23 pages)
|
AP01 |
New director appointment on Wednesday 13th July 2016.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|