PSC05 |
Change to a person with significant control Thu, 26th May 2016
filed on: 12th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 17th, November 2021
|
accounts |
Free Download
(53 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, October 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2021
|
incorporation |
Free Download
(44 pages)
|
MR01 |
Registration of charge 102014480006, created on Tue, 10th Aug 2021
filed on: 19th, August 2021
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, May 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 13th Apr 2021 - 147950.27 GBP
filed on: 25th, May 2021
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th May 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(41 pages)
|
AD01 |
Address change date: Thu, 31st Oct 2019. New Address: 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR. Previous address: A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE England
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 26th May 2016
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 3rd Oct 2019
filed on: 3rd, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th May 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(8 pages)
|
MR01 |
Registration of charge 102014480005, created on Fri, 24th May 2019
filed on: 7th, June 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 102014480004, created on Wed, 24th Apr 2019
filed on: 8th, May 2019
|
mortgage |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 6th Mar 2019: 10009.90 GBP
filed on: 1st, April 2019
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(41 pages)
|
AP01 |
On Tue, 16th Oct 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(42 pages)
|
MR01 |
Registration of charge 102014480003, created on Fri, 16th Jun 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Fri, 16th Jun 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Thu, 23rd Mar 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE. Previous address: 5 Fleet Place London EC4M 7rd United Kingdom
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Nov 2016 new director was appointed.
filed on: 18th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Nov 2016 new director was appointed.
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2016: 148026.72 GBP
filed on: 13th, October 2016
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Tue, 16th Aug 2016: 148026.68 GBP
filed on: 21st, September 2016
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, September 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2016
|
resolution |
Free Download
(46 pages)
|
TM01 |
Fri, 26th Aug 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 26th Aug 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 22nd, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 102014480002, created on Tue, 16th Aug 2016
filed on: 18th, August 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 102014480001, created on Tue, 16th Aug 2016
filed on: 18th, August 2016
|
mortgage |
Free Download
(34 pages)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 16th Aug 2016 new director was appointed.
filed on: 17th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 21st Jul 2016 new director was appointed.
filed on: 22nd, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2016
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on Thu, 26th May 2016: 1.00 GBP
|
capital |
|