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)
|
|
19 Jan 2026 |
MR01 |
Registration of charge 121279200001, created on 6 January 2026
|
|
|
04 Dec 2025 |
CS01 |
Confirmation statement made on 3 December 2025 with updates
|
|
|
30 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
04 Aug 2025 |
CS01 |
Confirmation statement made on 28 July 2025 with no updates
|
|
|
25 Sep 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
09 Aug 2024 |
CS01 |
Confirmation statement made on 28 July 2024 with no updates
|
|
|
18 Apr 2024 |
AA01 |
Previous accounting period extended from 31 July 2023 to 31 December 2023
|
|
|
29 Aug 2023 |
AA |
Total exemption full accounts made up to 31 July 2022
|
|
|
18 Aug 2023 |
PSC04 |
Change of details for Mr Mark Edward Vine as a person with significant control on 17 August 2023
|
|
|
17 Aug 2023 |
CH01 |
Director's details changed for Mr Mark Edward Vine on 17 August 2023
|
|
|
17 Aug 2023 |
AD01 |
Registered office address changed from Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE England to Directors Generals House 15 Rockstone Place Southampton Hampshire SO15 2EP on 17 August 2023
|
|
|
16 Aug 2023 |
CS01 |
Confirmation statement made on 28 July 2023 with updates
|
|
|
16 Aug 2023 |
PSC04 |
Change of details for Mr Mark Edward Vine as a person with significant control on 27 July 2023
|
|
|
16 Aug 2023 |
PSC04 |
Change of details for Mr Mark Edward Vine as a person with significant control on 1 July 2023
|
|
|
16 Aug 2023 |
CH01 |
Director's details changed for Mr Mark Edward Vine on 1 July 2023
|
|
|
16 Aug 2023 |
CH01 |
Director's details changed for Mr Mark Edward Vine on 27 July 2023
|
|
|
14 Sep 2022 |
CH01 |
Director's details changed for Mr Daniel Robert Nicholls on 14 September 2022
|
|
|
14 Sep 2022 |
AD01 |
Registered office address changed from 47 William Street Southampton Hampshire SO14 5QH England to Grosvenor House 2 Grosvenor Square Southampton Hampshire SO15 2BE on 14 September 2022
|
|
|
10 Aug 2022 |
CS01 |
Confirmation statement made on 28 July 2022 with no updates
|
|
|
18 Jul 2022 |
CH01 |
Director's details changed for Mr Mark Edward Vine on 18 July 2022
|
|
|
18 Jul 2022 |
CH01 |
Director's details changed for Mr Daniel Robert Nicholls on 18 July 2022
|
|
|
28 Apr 2022 |
AA |
Total exemption full accounts made up to 31 July 2021
|
|
|
22 Feb 2022 |
CH01 |
Director's details changed for Mr Mark Edward Vine on 22 February 2022
|
|
|
22 Feb 2022 |
CH01 |
Director's details changed for Mr Daniel Robert Nicholls on 22 February 2022
|
|
|
22 Feb 2022 |
AD01 |
Registered office address changed from 319 Salisbury Road Totton Southampton Hampshire SO40 3LZ United Kingdom to 47 William Street Southampton Hampshire SO14 5QH on 22 February 2022
|
|