AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/03/10
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/05
filed on: 29th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/10
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/03/10
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/03/03
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/10
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2021/03/03
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 25th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/30
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
2019/11/14 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/09/17
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/02/26 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/26 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/17
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/04/06. New Address: Positive House Gp Centre Yeoman Road Ringwood Hampshire BH24 2FF. Previous address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/17
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/29. New Address: Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Previous address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 11th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/09/17 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2015/09/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 3rd, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/09/17 with full list of members
filed on: 24th, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2014/09/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/09/17 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 20th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/09/17 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2011/09/18
filed on: 28th, June 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2011/09/18
filed on: 28th, June 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2011/09/18
filed on: 27th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/06/27.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, June 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
104.00 GBP is the capital in company's statement on 2011/09/18
filed on: 27th, June 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/06/27 from 41 Park Road Freemantle Southampton Hampshire SO15 3AW England
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/09/17 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/06/28 from B10 Arena Business Park 9 Nimrod Way Ferndown Dorset BH21 7SH
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 27th, June 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/09/17 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 17th, June 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/09/18 with shareholders record
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/12/2008 from wilkins kennedy 1 nelson street southend on sea essex SS1 1EG
filed on: 18th, December 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, November 2008
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/2008 from 21 st. Thomas street bristol BS1 6JS
filed on: 29th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/10/20 Appointment terminated secretary
filed on: 20th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2008
| incorporation
|
Free Download
(18 pages)
|