AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Sat, 1st Apr 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3000a Parkway Whiteley Fareham PO15 7FX England at an unknown date to First Floor 129 High Street Guildford Surrey GU1 3AA
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 30th Mar 2021
filed on: 30th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Apr 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, October 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, September 2019
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, June 2019
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2019
| capital
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 23rd May 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Mar 2019 new director was appointed.
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 26th Mar 2019 - 162995.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Fri, 29th Mar 2019: 169275.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(10 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 21st Mar 2019 - 165341.00 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3000a Parkway Whiteley Fareham PO15 7FX.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 20th, February 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 24th Jan 2017 - 165605.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(10 pages)
|
SH03 |
Report of purchase of own shares
filed on: 21st, November 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 14th Oct 2016 - 165865.00 GBP
filed on: 14th, November 2016
| capital
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, February 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 164694.00 GBP
filed on: 5th, February 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 22nd Oct 2015: 164590.00 GBP
filed on: 22nd, December 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, December 2015
| resolution
|
Free Download
(34 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 4th, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution
filed on: 4th, August 2014
| resolution
|
Free Download
(14 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 9th Jun 2014 - 164590.00 GBP
filed on: 4th, August 2014
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Apr 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 14th Aug 2013: 164981.00 GBP
filed on: 5th, September 2013
| capital
|
Free Download
(11 pages)
|
AP01 |
On Wed, 14th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(32 pages)
|