AA |
Full accounts data made up to January 30, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to January 30, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates April 1, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 4, Mauretania Road Nursling Southampton SO16 0YS England to Unit 42a Oriana Way Nursling Southampton SO16 0YU on April 28, 2022
filed on: 28th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control December 16, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2021 new director was appointed.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2021
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 12, 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2021
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 31, 2021: 2.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England to Unit 4, Mauretania Road Nursling Southampton SO16 0YS on September 18, 2020
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2016
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 1, 2016
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 5, 2020 new director was appointed.
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
On June 23, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 23 Pirelli Way Eastleigh SO50 5GE England to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR on October 23, 2018
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
On March 22, 2018 new director was appointed.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 18 Pennard Way Valley Park Chandlers Ford Hampshire SO53 4NJ to 23 Pirelli Way Eastleigh SO50 5GE on November 23, 2016
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 30, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to January 30, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 31, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(7 pages)
|