Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
07 Jan 2026 |
PSC04 |
Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 5 January 2026
|
|
|
07 Jan 2026 |
PSC04 |
Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 13 October 2025
|
|
|
07 Jan 2026 |
CH01 |
Director's details changed for Mr Peter Stephens on 5 January 2026
|
|
|
07 Jan 2026 |
AD01 |
Registered office address changed from 17 Forest Close Waterlooville Hampshire PO8 8JE England to 8 Wesermarsch Road Waterlooville Hampshire PO8 8JJ on 7 January 2026
|
|
|
17 Oct 2025 |
PSC07 |
Cessation of Carly Ann Marie Stephens as a person with significant control on 13 October 2025
|
|
|
13 Jun 2025 |
CS01 |
Confirmation statement made on 3 June 2025 with updates
|
|
|
31 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
05 Jun 2024 |
CS01 |
Confirmation statement made on 3 June 2024 with updates
|
|
|
28 Mar 2024 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
08 Jun 2023 |
CS01 |
Confirmation statement made on 3 June 2023 with updates
|
|
|
31 Mar 2023 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
06 Jun 2022 |
CS01 |
Confirmation statement made on 3 June 2022 with updates
|
|
|
31 Mar 2022 |
AA |
Total exemption full accounts made up to 30 June 2021
|
|
|
08 Jun 2021 |
CS01 |
Confirmation statement made on 3 June 2021 with updates
|
|
|
30 Mar 2021 |
AA |
Total exemption full accounts made up to 30 June 2020
|
|
|
24 Mar 2021 |
PSC01 |
Notification of Carly Ann Marie Stephens as a person with significant control on 18 March 2021
|
|
|
24 Mar 2021 |
PSC04 |
Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 18 March 2021
|
|
|
18 Mar 2021 |
SH01 |
Statement of capital following an allotment of shares on 5 June 2020
|
|
|
07 Sep 2020 |
PSC04 |
Change of details for Mr Peter Robert Alan Harper Stephens as a person with significant control on 7 September 2020
|
|
|
07 Sep 2020 |
CH01 |
Director's details changed for Mr Peter Stephens on 7 September 2020
|
|
|
07 Sep 2020 |
AD01 |
Registered office address changed from C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS England to 17 Forest Close Waterlooville Hampshire PO8 8JE on 7 September 2020
|
|
|
04 Jun 2020 |
CS01 |
Confirmation statement made on 3 June 2020 with updates
|
|
|
21 Apr 2020 |
AD01 |
Registered office address changed from 36 Highfield Avenue Waterlooville Hampshire PO7 7PX England to C/O Ency Associates, Printware Court Cumberland Business Centre Northumberland Road Portsmouth Hampshire PO5 1DS on 21 April 2020
|
|
|
29 Jan 2020 |
AA |
Total exemption full accounts made up to 30 June 2019
|
|
|
06 Jun 2019 |
CS01 |
Confirmation statement made on 3 June 2019 with no updates
|
|