(CS01) Confirmation statement with no updates 29th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 29th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th May 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England on 26th September 2016 to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN on 23rd September 2016 to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th August 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2010
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th August 2009
filed on: 25th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from the M Group Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ on 5th March 2010
filed on: 5th, March 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2010
| gazette
|
Free Download
(1 page)
|
(288b) On 9th September 2008 Appointment terminated secretary
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 9th September 2008 Appointment terminated director
filed on: 9th, September 2008
| officers
|
Free Download
(1 page)
|
(288a) On 9th September 2008 Director appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 9th September 2008 Secretary appointed
filed on: 9th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/09/2008 from cranbrook house 287-291 banbury road oxford oxon OX2 7JQ
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 3rd, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2008
| incorporation
|
Free Download
(16 pages)
|