14 September 2023 | Confirmation statement made on 31 August 2023 with no updates | 3 pages |
---|
20 December 2022 | Micro company accounts made up to 31 March 2022 | 5 pages |
---|
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates | 3 pages |
---|
1 February 2022 | Registered office address changed from 18 Foord Road Hedge End Southampton Hampshire SO30 0DD England to Botley Mills Mill Hill Botley Hampshire SO30 2GB on 1 February 2022 | 1 page |
---|
30 December 2021 | Micro company accounts made up to 31 March 2021 | 5 pages |
---|
6 September 2021 | Confirmation statement made on 31 August 2021 with no updates | 3 pages |
---|
28 December 2020 | Micro company accounts made up to 31 March 2020 | 5 pages |
---|
1 September 2020 | Confirmation statement made on 31 August 2020 with updates | 5 pages |
---|
28 April 2020 | Termination of appointment of Gary Mckay as a director on 20 April 2020 | 1 page |
---|
23 December 2019 | Micro company accounts made up to 31 March 2019 | 5 pages |
---|
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates | 3 pages |
---|
29 December 2018 | Micro company accounts made up to 31 March 2018 | 5 pages |
---|
3 September 2018 | Confirmation statement made on 31 August 2018 with updates | 4 pages |
---|
26 November 2017 | Micro company accounts made up to 31 March 2017 | 5 pages |
---|
26 November 2017 | Micro company accounts made up to 31 March 2017 | 5 pages |
---|
4 September 2017 | Notification of Marie Pack as a person with significant control on 6 February 2017 | 2 pages |
---|
4 September 2017 | Change of details for Miss Marie Pack as a person with significant control on 15 March 2017 | 2 pages |
---|
4 September 2017 | Notification of Marie Pack as a person with significant control on 6 February 2017 | 2 pages |
---|
4 September 2017 | Confirmation statement made on 31 August 2017 with updates | 5 pages |
---|
4 September 2017 | Notification of Marie Pack as a person with significant control on 4 September 2017 | 2 pages |
---|
4 September 2017 | Confirmation statement made on 31 August 2017 with updates | 5 pages |
---|
4 September 2017 | Cessation of Gary Martin Mckay as a person with significant control on 6 February 2017 | 1 page |
---|
4 September 2017 | Cessation of Gary Martin Mckay as a person with significant control on 6 February 2017 | 1 page |
---|
4 September 2017 | Change of details for Miss Marie Pack as a person with significant control on 15 March 2017 | 2 pages |
---|
4 September 2017 | Cessation of Gary Martin Mckay as a person with significant control on 4 September 2017 | 1 page |
---|
9 August 2017 | Appointment of Mr Gary Mckay as a director on 1 August 2017 | 2 pages |
---|
9 August 2017 | Appointment of Mr Gary Mckay as a director on 1 August 2017 | 2 pages |
---|
19 April 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | 1 page |
---|
19 April 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 | 1 page |
---|
21 March 2017 | Director's details changed for Miss Marie Pack on 15 March 2017 | 2 pages |
---|
21 March 2017 | Registered office address changed from 88 Marshall Square Southampton SO15 2PD United Kingdom to 18 Foord Road Hedge End Southampton Hampshire SO30 0DD on 21 March 2017 | 1 page |
---|
21 March 2017 | Director's details changed for Miss Marie Pack on 15 March 2017 | 2 pages |
---|
21 March 2017 | Registered office address changed from 88 Marshall Square Southampton SO15 2PD United Kingdom to 18 Foord Road Hedge End Southampton Hampshire SO30 0DD on 21 March 2017 | 1 page |
---|
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 | 2 pages |
---|
6 March 2017 | Change of share class name or designation | 2 pages |
---|
6 March 2017 | Change of share class name or designation | 2 pages |
---|
6 February 2017 | Appointment of Miss Marie Pack as a director on 1 February 2017 | 2 pages |
---|
6 February 2017 | Statement of capital following an allotment of shares on 1 February 2017 | 3 pages |
---|
6 February 2017 | Statement of capital following an allotment of shares on 1 February 2017 | 3 pages |
---|
6 February 2017 | Termination of appointment of Gary Martin Mckay as a director on 1 February 2017 | 1 page |
---|
6 February 2017 | Termination of appointment of Gary Martin Mckay as a director on 1 February 2017 | 1 page |
---|
6 February 2017 | Statement of capital following an allotment of shares on 1 February 2017 | 3 pages |
---|
6 February 2017 | Statement of capital following an allotment of shares on 1 February 2017 | 3 pages |
---|
6 February 2017 | Appointment of Miss Marie Pack as a director on 1 February 2017 | 2 pages |
---|
10 September 2016 | Confirmation statement made on 31 August 2016 with updates | 6 pages |
---|
10 September 2016 | Confirmation statement made on 31 August 2016 with updates | 6 pages |
---|
1 September 2015 | Incorporation Statement of capital on 2015-09-01 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
1 September 2015 | Incorporation Statement of capital on 2015-09-01 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|