AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 21, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Lindsay Drive, Holton-Le-Clay. Grimsby 31 Lindsey Drive Holton-Le-Clay Grimsby DN36 5HA. Change occurred on August 13, 2021. Company's previous address: 282 Bursledon Road Southampton SO19 8nd England.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 28, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 282 Bursledon Road Southampton SO19 8nd. Change occurred on February 24, 2021. Company's previous address: Unit 20 Mitchell Point Ensign Way Hamble-Le-Rice Southampton Hampshire SO31 4RF.
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 26, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates November 26, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(8 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 26, 2015
filed on: 29th, April 2016
| document replacement
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 067595340004, created on April 20, 2016
filed on: 27th, April 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 28, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 20, 2013. Old Address: Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067595340003
filed on: 11th, July 2013
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, February 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 13th, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 7, 2012. Old Address: 3 Authie Green North Baddesley Southampton SO52 9PH United Kingdom
filed on: 7th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 10, 2011. Old Address: 282 Bursledon Road Southampton SO19 8ND Uk
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2011 to June 30, 2011
filed on: 18th, February 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 26, 2010 director's details were changed
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, April 2010
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 25th, February 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 19th, January 2010
| annual return
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(13 pages)
|