AA |
Micro company accounts made up to 2023-03-31
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-19
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 45 Ladywood Eastleigh SO50 4RW. Change occurred on 2022-12-17. Company's previous address: Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP England.
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Director Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP. Change occurred on 2022-09-02. Company's previous address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA United Kingdom.
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-19
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-19
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA. Change occurred on 2020-11-11. Company's previous address: Dimmicks Corner 179 Hunts Pond Road Fareham Hampshire PO14 4PL England.
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-19
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017-07-20
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-19
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-19
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Dimmicks Corner 179 Hunts Pond Road Fareham Hampshire PO14 4PL. Change occurred on 2017-09-27. Company's previous address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom.
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY. Change occurred on 2017-05-19. Company's previous address: 1 Gloster Court 5 Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-20
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-20
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-20
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-13: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-20
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-04: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Ground Floor 1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH England on 2014-04-04
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-20
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 2012-10-02
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-20
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-07-27
filed on: 27th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-20
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2009-10-01
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-20
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 19th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-04-06 - Annual return with full member list
filed on: 6th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 22nd, December 2008
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/11/2008 from 7A the gardens fareham hampshire PO16 8SS
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-07-09 - Annual return with full member list
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-03-22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New director appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/03/07 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-03-22 New secretary appointed
filed on: 22nd, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-21 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-21 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-21 Director resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-03-21 Secretary resigned
filed on: 21st, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(14 pages)
|