AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 2nd June 2022
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On Thursday 2nd February 2023 director's details were changed
filed on: 3rd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Sunday 1st May 2022
filed on: 31st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2022
filed on: 31st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th June 2022
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st March 2022
filed on: 17th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th June 2022
filed on: 17th, June 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 29th, April 2022
|
resolution |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 18th April 2022
filed on: 25th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 17th, June 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 074109070010 satisfaction in full.
filed on: 28th, May 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 8a Carlton Crescent Southampton SO15 2EZ. Change occurred on Tuesday 22nd May 2018. Company's previous address: 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG England.
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 3rd Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG. Change occurred on Tuesday 8th November 2016. Company's previous address: New Orchard House 14 Cumberland Place Southampton SO15 2BG.
filed on: 8th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 28th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th October 2015
filed on: 26th, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Thursday 30th April 2015
filed on: 13th, October 2015
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 074109070010, created on Wednesday 20th May 2015
filed on: 26th, May 2015
|
mortgage |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th April 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th October 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 22nd October 2014
|
capital |
|
AD01 |
New registered office address New Orchard House 14 Cumberland Place Southampton SO15 2BG. Change occurred on Tuesday 7th October 2014. Company's previous address: Orchard House 51-67 Commercial Road Southampton Hampshire SO15 1GG.
filed on: 7th, October 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 074109070009
filed on: 29th, April 2014
|
mortgage |
Free Download
(6 pages)
|
MR04 |
Charge 4 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 8 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 7 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 6 satisfaction in full.
filed on: 23rd, April 2014
|
mortgage |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 20th, December 2013
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th October 2013
filed on: 21st, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st October 2013
|
capital |
|
AA |
Small company accounts for the period up to Tuesday 30th April 2013
filed on: 11th, July 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2012
filed on: 4th, February 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th October 2012
filed on: 19th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st July 2012 to Monday 30th April 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 16th, July 2012
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st October 2011 to Sunday 31st July 2011
filed on: 13th, July 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th October 2011
filed on: 27th, October 2011
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 26th, August 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 18th, August 2011
|
mortgage |
Free Download
(21 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 18th, August 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, August 2011
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 11th, August 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 11th, August 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 11th, August 2011
|
mortgage |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 11th, August 2011
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2010
|
incorporation |
Free Download
(30 pages)
|