AD01 |
Address change date: Fri, 23rd Jun 2023. New Address: Royal Mail House, Suite 45 46, Terminus Terrace Southampton SO14 3FD. Previous address: The Director General's House Suite 10 Director Generals House, 15 Rockstone Place Southampton Hampshire SO15 2EP England
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 20th Jul 2022. New Address: The Director General's House Suite 10 Director Generals House, 15 Rockstone Place Southampton Hampshire SO15 2EP. Previous address: The Director General's House Suite 03 15 Rockstone Place Southampton Hampshire SO15 2EP England
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th May 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Dec 2020 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Dec 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th May 2020
filed on: 10th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 4th Oct 2019. New Address: The Director General's House Suite 03 15 Rockstone Place Southampton Hampshire SO15 2EP. Previous address: The Romney Centre 61 the Avenue Southampton SO17 1XS
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 2nd Oct 2019: 4.00 GBP
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2019: 3.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 6th Nov 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Jun 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Oct 2014. New Address: The Romney Centre 61 the Avenue Southampton SO17 1XS. Previous address: 15 Royal Albert Court New Road Saltash Cornwall PL12 6JH
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2013
| incorporation
|
Free Download
(23 pages)
|