AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2023/10/16
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/16
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/16
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/16
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/16
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/16
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/06/01 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 2018/07/31 to Unit 4G Oakland Office Park Aerodrome Road Gosport Hampshire PO13 0GY
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/16
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/16
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/10/17 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/16
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/16
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/30 from 6a North Meadow, Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1BP
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/27 from Templars House Lulworth Close Chandlers Ford SO53 3TL United Kingdom
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/16
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2013/03/31 from 2012/10/31
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/16
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 9th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/16
filed on: 17th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/16
filed on: 18th, October 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/08/04 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, October 2009
| incorporation
|
Free Download
(14 pages)
|