Confirmation statement. Statement with no updates. |
2023-11-01 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-09 |
View Report |
Capital. Capital allotment shares. |
2022-11-17 |
View Report |
Capital. Capital allotment shares. |
2022-11-17 |
View Report |
Officers. Appointment date: 2022-05-30. Officer name: Mr Andrew Boyce. |
2022-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Address. New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. Change date: 2022-09-26. Old address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England. |
2022-09-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-25 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-24 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-09-22 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-07-29 |
View Report |
Officers. Officer name: Mr Nathaniel James Pascoe. Change date: 2020-04-28. |
2020-04-28 |
View Report |
Address. Change date: 2020-04-28. Old address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG England. New address: 12 - 14 Carlton Place Southampton Hampshire SO15 2EA. |
2020-04-28 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-02 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Address. Change date: 2018-09-26. New address: Regus Building 1 Farnham Road Guildford Surrey GU2 4RG. Old address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE England. |
2018-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-21 |
View Report |
Mortgage. Charge number: 068469560001. Charge creation date: 2017-03-07. |
2017-03-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-27 |
View Report |
Officers. Change date: 2016-04-07. Officer name: Mr Nathaniel James Pascoe. |
2016-08-19 |
View Report |
Address. Old address: Fortis House Westridge Business Park Ryde Isle of Wight PO33 1QT. New address: Suite 2, Unit 1 Nicholson Road Ryde Business Park Ryde Isle of Wight PO33 1BE. Change date: 2016-08-19. |
2016-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-14 |
View Report |
Capital. Capital cancellation shares. |
2016-01-18 |
View Report |
Capital. Capital return purchase own shares. |
2016-01-18 |
View Report |
Officers. Officer name: Victor James Pascoe. Termination date: 2015-08-06. |
2015-11-26 |
View Report |
Officers. Officer name: Mr Nathaniel James Pascoe. Appointment date: 2015-08-05. |
2015-11-26 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-27 |
View Report |
Address. Change date: 2013-12-06. Old address: Beaver House Plough Road Great Bentley Colchester Essex CO7 8LG United Kingdom. |
2013-12-06 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2011-08-23 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-07-16 |
View Report |
Capital. Capital allotment shares. |
2010-04-07 |
View Report |