Accounts. Accounts type dormant. |
2023-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2023-11-15 |
View Report |
Accounts. Accounts type dormant. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-16 |
View Report |
Accounts. Accounts type dormant. |
2021-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Accounts. Accounts type dormant. |
2020-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type dormant. |
2019-07-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-26 |
View Report |
Accounts. Accounts type dormant. |
2018-04-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-23 |
View Report |
Accounts. Accounts type dormant. |
2017-07-17 |
View Report |
Address. New address: Waterside Place 5 Town Quay Southampton SO14 2AQ. Change date: 2017-03-20. Old address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TG. |
2017-03-20 |
View Report |
Accounts. Accounts type dormant. |
2016-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-21 |
View Report |
Accounts. Accounts type dormant. |
2015-11-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-17 |
View Report |
Accounts. Accounts type dormant. |
2014-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-06 |
View Report |
Accounts. Accounts type dormant. |
2013-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-24 |
View Report |
Accounts. Accounts type dormant. |
2012-10-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-06 |
View Report |
Accounts. Accounts type dormant. |
2011-10-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-24 |
View Report |
Accounts. Accounts type dormant. |
2010-11-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-01 |
View Report |
Address. Change date: 2009-12-10. Old address: Medina Chambers Town Quay Southampton Hampshire SO14 2AQ. |
2009-12-10 |
View Report |
Officers. Officer name: Mark Charman. Change date: 2009-12-10. |
2009-12-10 |
View Report |
Officers. Officer name: Melanie Lisa Charman. Change date: 2009-12-10. |
2009-12-10 |
View Report |
Accounts. Accounts type dormant. |
2009-07-14 |
View Report |
Annual return. Legacy. |
2009-03-10 |
View Report |
Accounts. Accounts type dormant. |
2009-01-07 |
View Report |
Annual return. Legacy. |
2008-01-23 |
View Report |
Officers. Description: Secretary's particulars changed. |
2008-01-23 |
View Report |
Officers. Description: Director's particulars changed. |
2007-09-04 |
View Report |
Accounts. Accounts type dormant. |
2007-08-15 |
View Report |
Annual return. Legacy. |
2007-01-24 |
View Report |
Accounts. Accounts type dormant. |
2006-06-03 |
View Report |
Annual return. Legacy. |
2006-02-02 |
View Report |
Accounts. Accounts type dormant. |
2005-04-14 |
View Report |
Annual return. Legacy. |
2005-01-27 |
View Report |
Accounts. Accounts type dormant. |
2004-10-12 |
View Report |
Annual return. Legacy. |
2004-01-29 |
View Report |
Accounts. Accounts type dormant. |
2003-08-15 |
View Report |
Accounts. Legacy. |
2003-06-13 |
View Report |
Address. Description: Registered office changed on 13/06/03 from: charter court third avenue southampton hampshire SO15 0AP. |
2003-06-13 |
View Report |