CS01 |
Confirmation statement with no updates 20th January 2024
filed on: 25th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(25 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 14th, October 2021
|
resolution |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099619540007, created on 10th August 2021
filed on: 19th, August 2021
|
mortgage |
Free Download
(57 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2021
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2020
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(20 pages)
|
AD01 |
Address change date: 31st October 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)
|
MR01 |
Registration of charge 099619540006, created on 24th May 2019
filed on: 7th, June 2019
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 099619540005, created on 24th April 2019
filed on: 8th, May 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 16th October 2018
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 9th, November 2017
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 099619540004, created on 16th June 2017
filed on: 27th, June 2017
|
mortgage |
Free Download
(9 pages)
|
TM01 |
16th June 2017 - the day director's appointment was terminated
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
23rd March 2017 - the day director's appointment was terminated
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 5th April 2017. New Address: A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE. Previous address: C/O Company Secretarial 5 Fleet Place London EC4M 7rd England
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 2nd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 17th, November 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th August 2016: 28198777.00 GBP
filed on: 14th, October 2016
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, September 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 5th, September 2016
|
resolution |
Free Download
(21 pages)
|
TM01 |
16th August 2016 - the day director's appointment was terminated
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
26th August 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
TM01 |
26th August 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th August 2016. New Address: C/O Company Secretarial 5 Fleet Place London EC4M 7rd. Previous address: 160 Christchurch Road Ringwood Hampshire BH24 3AR United Kingdom
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
16th August 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th August 2016
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th August 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 23rd, August 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 099619540002, created on 16th August 2016
filed on: 18th, August 2016
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 099619540003, created on 16th August 2016
filed on: 18th, August 2016
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 099619540001, created on 12th August 2016
filed on: 15th, August 2016
|
mortgage |
Free Download
(33 pages)
|
SH20 |
Statement by Directors
filed on: 15th, August 2016
|
capital |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 15/08/16
filed on: 15th, August 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th August 2016: 20021701.00 GBP
filed on: 15th, August 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 15th, August 2016
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2016
|
incorporation |
Free Download
|