CS01 |
Confirmation statement with updates July 30, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 30, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 30, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 31, 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB to Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX on August 24, 2015
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 31, 2015
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 5, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 8, 2012. Old Address: 145a Havant Road Drayton Portsmouth Hampshire PO6 2AA
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AP04 |
On May 8, 2012 - new secretary appointed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 7, 2012
filed on: 7th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 30, 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 2, 2009
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 2, 2009 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 30, 2010 with full list of members
filed on: 11th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2008
filed on: 13th, November 2009
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2009 to September 30, 2008
filed on: 10th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2009
filed on: 4th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On August 1, 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 1, 2008 Secretary appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 1, 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(18 pages)
|
288b |
On July 30, 2008 Appointment terminated director
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|