AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Wessex Manor Satchell Lane Hamble Southampton SO31 4HS England to Unit 2, the Broadbridge Centre Delling Lane Bosham Chichester PO18 8NF on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th November 2021 to Thursday 31st March 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 7th February 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to Wessex Manor Satchell Lane Hamble Southampton SO31 4HS on Friday 29th October 2021
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th February 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Temple Towers Richmond Road Basingstoke RG21 5PA England to First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on Wednesday 13th March 2019
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 1st February 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 7th February 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 28th November 2018 - new secretary appointed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098907750006, created on Friday 27th January 2017
filed on: 28th, January 2017
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 098907750005, created on Wednesday 18th January 2017
filed on: 26th, January 2017
| mortgage
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On Wednesday 28th September 2016 secretary's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Hampshire SO21 1th England to 3 Temple Towers Richmond Road Basingstoke RG21 5PA on Wednesday 14th September 2016
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098907750004, created on Thursday 21st July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 098907750003, created on Thursday 21st July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 098907750002, created on Tuesday 10th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098907750001, created on Wednesday 30th March 2016
filed on: 4th, April 2016
| mortgage
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 26th, November 2015
| incorporation
|
Free Download
(9 pages)
|