AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 12th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2023
filed on: 11th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th May 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 8th, April 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 6th May 2021. New Address: Unit 9 Priory Industrial Park Airspeed Road Christchurch Dorset BH23 4HD. Previous address: Unit 11 12 Airfield Road Airfield Industrial Estate Christchurch Dorset BH23 3TG England
filed on: 6th, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 6th May 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th May 2021
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 6th May 2021 director's details were changed
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Mar 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 26th Mar 2020
filed on: 22nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 26th Mar 2020 director's details were changed
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 13th May 2019. New Address: Unit 11 12 Airfield Road Airfield Industrial Estate Christchurch Dorset BH23 3TG. Previous address: Unit 15 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN England
filed on: 13th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 13th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 13th May 2019 director's details were changed
filed on: 13th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th May 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th May 2019
filed on: 11th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 10th May 2019 director's details were changed
filed on: 11th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, February 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th May 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th May 2018
filed on: 15th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 11th May 2018. New Address: Unit 15 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN. Previous address: 6 Newlands Manor Everton Lymington SO41 0JH England
filed on: 11th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 11th May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 11th May 2018 director's details were changed
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On Wed, 8th Mar 2017 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 8th, March 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wed, 21st Sep 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Sep 2016. New Address: 6 Newlands Manor Everton Lymington SO41 0JH. Previous address: Bickle 6 Newlands Manor Everton Lymington Hampshire SO41 0JH United Kingdom
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2016
|
incorporation |
Free Download
(7 pages)
|