CS01 |
Confirmation statement with updates Thu, 2nd Nov 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, April 2021
| resolution
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 29th May 2020. New Address: Ashbourne House Marsh Lane Trading Estate Somerset Templecombe BA8 0TG. Previous address: Unit 4 Sharlands Road Fareham PO14 1rd England
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Dec 2019. New Address: Unit 4 Sharlands Road Fareham PO14 1rd. Previous address: Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
TM02 |
Tue, 20th Aug 2019 - the day secretary's appointment was terminated
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Mar 2017 director's details were changed
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2016: 100.00 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 8th Nov 2016 new director was appointed.
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Nov 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sun, 1st Sep 2013
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Nov 2013 with full list of members
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 30th Aug 2013. Old Address: Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Portsmouth Hampshire PO7 7TH United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Nov 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: C/O Focus Accounting Limited Unit 0 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH United Kingdom
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Nov 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Fri, 26th Aug 2011
filed on: 26th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 26th Aug 2011 - the day secretary's appointment was terminated
filed on: 26th, August 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 22nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 3rd Aug 2011. Old Address: C/O Compass Accountants Limited Venture House, the Tanneries East Street, Titchfield Hampshire PO14 4AR
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Nov 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 2nd Nov 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 25th, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 2nd Nov 2009 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Mon, 16th Nov 2009
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Nov 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 20th Nov 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(19 pages)
|