AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Friday 19th May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 1st March 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 19th, January 2023
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Monday 7th November 2022 director's details were changed
filed on: 7th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th October 2022.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 17th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Ernst & Young Llp 1 More London Place London SE1 2AF
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th February 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Janus House Endeavour Drive Basildon Essex SS14 3WF. Change occurred on Friday 20th May 2022. Company's previous address: Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 29th April 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(18 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, December 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th November 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, December 2021
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, December 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 15th November 2021.
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th November 2021.
filed on: 19th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 15th November 2021
filed on: 19th, November 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Friday 29th April 2022.
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director appointment on Thursday 9th July 2020.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 29th February 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(34 pages)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, December 2018
| resolution
|
Free Download
(38 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Monday 10th December 2018
filed on: 19th, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
67.72 GBP is the capital in company's statement on Monday 10th December 2018
filed on: 19th, December 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 10th December 2018.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 14th, November 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 25th October 201860.00 GBP
filed on: 14th, November 2018
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Monday 30th April 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 10th, January 2018
| resolution
|
Free Download
(21 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, January 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Friday 29th April 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Building 4, Royal London Park Flanders Road Hedge End Southampton SO30 2LG. Change occurred on Monday 19th September 2016. Company's previous address: Stoneham Gate Stoneham Lane Eastleigh Hampshire SO50 9NW.
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 7th May 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st October 2015 to Thursday 30th April 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th October 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
105.00 GBP is the capital in company's statement on Friday 1st November 2013
capital
|
|
AD01 |
Change of registered office on Thursday 18th July 2013 from Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, October 2012
| incorporation
|
Free Download
(27 pages)
|