AD01 |
New registered office address 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG. Change occurred on Saturday 15th April 2023. Company's previous address: The Barn, Lantern Courtyard the Street Bramley Tadley RG26 5DE England.
filed on: 15th, April 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th November 2022
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 5th, August 2022
|
accounts |
Free Download
(6 pages)
|
SH03 |
Own shares purchase
filed on: 8th, June 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 26th April 2022
filed on: 25th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution permitting the acquisition of shares
filed on: 12th, May 2022
|
resolution |
Free Download
(6 pages)
|
SH20 |
Statement by Directors
filed on: 12th, May 2022
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st December 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th May 2021
filed on: 19th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th May 2021 director's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 19th May 2021 secretary's details were changed
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Barn, Lantern Courtyard the Street Bramley Tadley RG26 5DE. Change occurred on Wednesday 19th May 2021. Company's previous address: Unit 4 Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA England.
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th March 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 12th March 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, March 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st September 2018
filed on: 21st, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st September 2018 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st September 2018 director's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st May 2019 secretary's details were changed
filed on: 21st, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 13th May 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 3rd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th May 2018
filed on: 18th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 31st, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Monday 26th March 2018
filed on: 26th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th December 2016 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 19th February 2018
filed on: 19th, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 4 Town Farm Workshops Dean Lane Sixpenny Handley Salisbury SP5 5PA. Change occurred on Saturday 17th February 2018. Company's previous address: 12 Parkstone Road Parkstone Road Poole BH15 2PG England.
filed on: 17th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
90.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 11th, February 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st February 2018.
filed on: 11th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2018
filed on: 11th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Parkstone Road Parkstone Road Poole BH15 2PG. Change occurred on Friday 28th July 2017. Company's previous address: 4 Dukes Drive Bournemouth BH11 9SZ.
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 13th May 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 18th, December 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 20th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Wednesday 13th April 2016
filed on: 20th, May 2016
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, February 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 22nd July 2015 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 17th June 2015
|
capital |
|
NEWINC |
Company registration
filed on: 13th, May 2014
|
incorporation |
Free Download
(29 pages)
|