AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 12, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit F5 Unit F5, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT England to Unit F5 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on September 12, 2022
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 12, 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 12, 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 12, 2022 secretary's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096105410003, created on May 26, 2020
filed on: 4th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, June 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096105410002, created on April 6, 2018
filed on: 10th, April 2018
| mortgage
|
Free Download
(22 pages)
|
PSC04 |
Change to a person with significant control March 27, 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On March 21, 2018 - new secretary appointed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 30, 2018
filed on: 30th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director appointment termination date: September 26, 2017
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 28, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 27, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 27, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 North Wallington Fareham PO16 8TE England to Unit F5 Unit F5, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on August 19, 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 096105410001, created on July 27, 2015
filed on: 30th, July 2015
| mortgage
|
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
| incorporation
|
Free Download
(25 pages)
|