Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Change of details for Mr Christopher Jakeway as a person with significant control on 2023-09-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Christopher Jakeway on 2023-09-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from Unit 2 Faraday Court Rankine Road Basingstoke Hampshire RG24 8PF to Worting House Church Lane Basingstoke Hampshire RG23 8PY on 2023-09-14

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/01/214 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

16/12/1916 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/01/199 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1326 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN KEANE

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MR MARK HOLBURN

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEANE

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK KEANE / 01/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAKEWAY / 01/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK KEANE / 01/01/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/03/102 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 1 RIVERSIDE PARK FARNHAM SURREY GU9 7UG

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/11/0818 November 2008 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR STEPHEN PATRICK KEANE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS WYRE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MR NICHOLAS DAVID WYRE

View Document

28/04/0828 April 2008 SECRETARY APPOINTED MR STEPHEN PATRICK KEANE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER JAKEWAY

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

14/02/0814 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company