AD01 |
Registered office address changed from Spaces, Solent Business Park 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ England to Mountbatten House Clockwise Grosvenor Square Southampton SO15 2JU on Tuesday 24th October 2023
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead HP1 2SN England to Spaces, Solent Business Park 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on Friday 25th February 2022
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th March 2021
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 30th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 30th August 2019
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 19th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 105 High Street Berkhamsted HP4 2DG England to 5 Brownlow Farm Barns Pouchen End Lane Hemel Hempstead HP1 2SN on Monday 1st April 2019
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Office 19B the Jdec Building London Road Hemel Hempstead HP3 9QU England to 105 High Street Berkhamsted HP4 2DG on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pampas Hadleigh Road Holton St. Mary Colchester CO7 6NW England to Office 19B the Jdec Building London Road Hemel Hempstead HP3 9QU on Friday 1st September 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to Pampas Hadleigh Road Holton St. Mary Colchester CO7 6NW on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st July 2016 to Thursday 31st March 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 9th May 2016.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 10th May 2016
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 9th May 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Padnell Grange Padnell Road Waterlooville PO8 8ED to 203 West Street Fareham Hampshire PO16 0EN on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 20th August 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 24th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th July 2013
capital
|
|
AP01 |
New director appointment on Wednesday 24th July 2013.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th July 2013
filed on: 24th, July 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, July 2013
| incorporation
|
Free Download
(24 pages)
|