SH01 |
Capital declared on Thu, 28th Sep 2023: 10100000.00 GBP
filed on: 30th, September 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2023
filed on: 30th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 1st Aug 2023 to Sat, 31st Dec 2022
filed on: 27th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 1st Aug 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2022 to Mon, 1st Aug 2022
filed on: 20th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 31st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 5th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Oct 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 2nd Oct 2020 new director was appointed.
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Sun, 16th Aug 2020
filed on: 16th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 10th May 2020
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 10th May 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 29th Dec 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box PO155SB Fleming House Fleming Close 8-9 Fleming Close Fareham PO15 5SB England on Wed, 4th Dec 2019 to Julian House Downley Road Havant PO9 2NP
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Julian House Downley Road Havant PO9 2NP England on Wed, 4th Dec 2019 to Julian House Downley Road Julian House, 26 Oakwood Centre Havant PO9 2NP
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Sycamore Road Southampton SO16 6BN England on Wed, 17th Jul 2019 to PO Box PO155SB Fleming House Fleming Close 8-9 Fleming Close Fareham PO15 5SB
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Marine Works Embankment Road Bembridge PO35 5NR England on Mon, 17th Jun 2019 to 36 Sycamore Road Southampton SO16 6BN
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 29th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 29th Dec 2018
filed on: 29th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Tudor Oaks Hollymeoak Road Chipstead Coulsdon Surrey CR5 3QE on Fri, 9th Dec 2016 to Marine Works Embankment Road Bembridge PO35 5NR
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
AP03 |
On Mon, 6th Jun 2016, company appointed a new person to the position of a secretary
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jun 2016
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 1st, January 2016
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Sep 2016 to Thu, 31st Dec 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 600002.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 600002.00 GBP
filed on: 2nd, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2015
| incorporation
|
Free Download
(8 pages)
|