AD01 |
New registered office address Bizspace Steel House Plot 4300 Solent Busiiness Park Whiteley Fareham Hampshire PO15 7FP. Change occurred on 2022-03-14. Company's previous address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ.
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. Change occurred on 2021-08-10. Company's previous address: 93 Monks Way Southampton Hampshire SO18 2LR.
filed on: 10th, August 2021
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 93 Monks Way Southampton Hampshire SO18 2LR. Change occurred on 2020-12-09. Company's previous address: 99 Leigh Road Eastleigh Hampshire SO50 9DR.
filed on: 9th, December 2020
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99 Leigh Road Eastleigh Hampshire SO50 9DR. Change occurred on 2020-07-23. Company's previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England.
filed on: 23rd, July 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-23
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-23
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-09-25
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on 2017-10-18. Company's previous address: Flat 2 17a Woodside London SW19 7AR.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-10-02
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-02 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-23
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-23
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 1st, December 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-23
filed on: 22nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-22: 100.00 GBP
capital
|
|
AD01 |
New registered office address Flat 2 17a Woodside London SW19 7AR. Change occurred on 2014-12-08. Company's previous address: 67 Sugden Road London SW11 5ED.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 12th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-23
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 100.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-02-28
filed on: 5th, September 2013
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2013-02-28
filed on: 27th, August 2013
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-23
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Cayos Consulting Services 40 Bowling Green Lane London EC1R 0NE United Kingdom on 2013-03-19
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-02-29
filed on: 26th, November 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-23
filed on: 6th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-02-28
filed on: 10th, November 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 52 Peartree Avenue London SW17 0JG England on 2011-05-19
filed on: 19th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-23
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Peartree Avenue London SW17 0JG England on 2010-06-02
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(8 pages)
|