Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-11-01 |
View Report |
Gazette. Gazette notice compulsory. |
2023-10-31 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-21 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-20 |
View Report |
Persons with significant control. Change date: 2021-09-14. Psc name: Mr John Joseph Coffey. |
2021-12-20 |
View Report |
Capital. Capital allotment shares. |
2021-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2021-08-31 |
View Report |
Address. New address: Suite 3, the Oast House 5 Mead Lane Farnham Surrey GU9 7DY. Change date: 2021-06-14. Old address: 198 Shirley Road Shirley Southampton SO15 3FL England. |
2021-06-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-11-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-18 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-30 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2017-08-24 |
View Report |
Address. Change date: 2017-01-12. New address: 198 Shirley Road Shirley Southampton SO15 3FL. Old address: 8a Carlton Crescent Carlton Crescent Southampton SO15 2EZ. |
2017-01-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-30 |
View Report |
Officers. Change date: 2015-11-19. Officer name: Mr John Joseph Coffey. |
2015-11-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-26 |
View Report |
Address. Change date: 2015-02-05. Old address: 132 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DS. New address: 8a Carlton Crescent Carlton Crescent Southampton SO15 2EZ. |
2015-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Incorporation. Capital: GBP 1 |
2013-11-27 |
View Report |