AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 1st July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 14th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st July 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 23rd July 2020
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 26th, August 2020
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 26th, August 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 23rd July 2020: 10.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 23rd July 2020
filed on: 22nd, August 2020
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, August 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, August 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2020
| incorporation
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 23rd July 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd July 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 18th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Office 7 11 Cumberland Place Southampton SO15 2BH England on 14th January 2019 to Troon House Parkway 4400 Whiteley Fareham PO15 7FJ
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065865860001, created on 5th June 2018
filed on: 12th, June 2018
| mortgage
|
Free Download
(60 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 22 Telegraph Road West End Southampton Hampshire SO30 3EX on 4th August 2015 to Office 7 11 Cumberland Place Southampton SO15 2BH
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 1st January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th January 2015: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 30th November 2014
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 30th November 2010 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Kennet Close West End Southampton Hampshire SO18 3JY on 23rd November 2010
filed on: 23rd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th May 2010
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 7th May 2010 director's details were changed
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 26th June 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 7th, May 2008
| incorporation
|
Free Download
(24 pages)
|