CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022-06-29
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, January 2022
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2022-01-25: 200.00 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-29
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 3rd, February 2021
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2016-07-13
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 22nd, May 2020
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on 2019-10-28
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 26th, July 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-01
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 17 Universal Marina Sarisbury Green Southampton SO31 7ZN England to Unit 12 Swanwick Shore Swanwick Southampton SO31 1ZL on 2019-04-08
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 26th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-01
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-01
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 20th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On 2016-07-07 secretary's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA to Unit 17 Universal Marina Sarisbury Green Southampton SO31 7ZN on 2016-07-07
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-07-07 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081433770002, created on 2016-03-31
filed on: 5th, April 2016
| mortgage
|
Free Download
(21 pages)
|
TM02 |
Secretary appointment termination on 2015-11-01
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015-11-01 - new secretary appointed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-01 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081433770001 in full
filed on: 30th, September 2015
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-13 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-09-03: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 11th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-13 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
CAP-SS |
Solvency statement dated 28/04/14
filed on: 12th, May 2014
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2014-05-12: 100.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 12th, May 2014
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 12th, May 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-02
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-13 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081433770001
filed on: 23rd, July 2013
| mortgage
|
Free Download
(35 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 2013-03-28
filed on: 28th, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-28
filed on: 28th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, July 2012
| incorporation
|
Free Download
(8 pages)
|