TM01 |
Director's appointment was terminated on Monday 28th August 2023
filed on: 27th, September 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 23rd June 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 23rd June 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 75 International Way Southampton SO19 9PA. Change occurred on Friday 23rd June 2023. Company's previous address: Trinder House Free Street Bishops Waltham Southampton SO32 1EE.
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th May 2023.
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2021, originally was Sunday 31st October 2021.
filed on: 11th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st July 2020
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th July 2020.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 10th February 2020
filed on: 12th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Saturday 1st February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st February 2020
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 23rd October 2019
filed on: 23rd, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th November 2016
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 27th, June 2012
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th October 2011
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 11th, July 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 6th April 2011 from 26 Greater Horseshoe Way Knowle Fareham Hampshire PO17 5LF Uk
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th October 2010
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2009
filed on: 31st, March 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, October 2008
| incorporation
|
Free Download
(12 pages)
|