AA |
Micro company accounts made up to 30th June 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 31st January 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2023
filed on: 31st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th January 2023. New Address: C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW. Previous address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 14th October 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th October 2021
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th October 2021 director's details were changed
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th October 2021. New Address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG. Previous address: 8C High Street Southampton Hampshire SO14 2DH England
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2017 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th July 2015. New Address: 8C High Street Southampton Hampshire SO14 2DH. Previous address: 8C High Street Southampton SO14 2DH England
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th June 2015
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd June 2015 director's details were changed
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
| incorporation
|
Free Download
(13 pages)
|