CS01 |
Confirmation statement with updates Thu, 21st Dec 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Dec 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Dec 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Tue, 7th Aug 2018 director's details were changed
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 31st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 11.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 6th Sep 2014 director's details were changed
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 1st Nov 2014 - the day secretary's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 1st Nov 2014 - the day secretary's appointment was terminated
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Dec 2014: 11.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 16th Jul 2014. New Address: The Square Fawley Southampton Hampshire SO45 1DD. Previous address: C/O Kara Accountants Ltd Old Headmasters House Fawley Road Fawley Southampton Hampshire SO45 1FJ England
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Sun, 27th Apr 2014. Old Address: Seajay Exbury Road Blackfield Southampton Hampshire SO45 1XD
filed on: 27th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 11.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 1st Apr 2013: 11.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 5th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 28th Jan 2010 director's details were changed
filed on: 30th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 30th, January 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 12/01/2009 from 9 stratfield park, elettra avenue, waterlooville hampshire PO7 7XN
filed on: 12th, January 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/03/2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 14th Jan 2008 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 14th Jan 2008 with shareholders record
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: compass house, 125A london road waterlooville hamsphire PO7 7DZ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: compass house, 125A london road waterlooville hamsphire PO7 7DZ
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(13 pages)
|