AD01 |
Registered office address changed from 347 Shirley Road Shirley Southampton Hampshire SO15 3JD England to C/O Begbies Traynor (Central) Llp,5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on September 27, 2023
filed on: 27th, September 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2023
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 2, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 104599870002, created on August 9, 2022
filed on: 10th, August 2022
| mortgage
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control March 3, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2022: 103.00 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 1, 2021: 102.00 GBP
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, March 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On November 25, 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 345 Shirley Road Shirley Road Southampton Hampshire SO15 3JD England to 347 Shirley Road Shirley Southampton Hampshire SO15 3JD on November 25, 2020
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates November 2, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 7, 2018: 3.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2018: 2.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104599870001, created on June 28, 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 2, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 2, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 30, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4, 33-35 Victoria Road Woolston Southampton Hampshire SO19 9DY England to 345 Shirley Road Shirley Road Southampton Hampshire SO15 3JD on October 31, 2017
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(10 pages)
|