(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th September 2020. New Address: 17 Lindley Gardens Alresford SO24 9PU. Previous address: Dean Farm Kilmeston Alresford SO24 0NL England
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) 13th June 2019 - the day director's appointment was terminated
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ws admin co LIMITEDcertificate issued on 07/06/19
filed on: 7th, June 2019
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th May 2019
filed on: 24th, May 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, April 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th April 2019
filed on: 20th, April 2019
| resolution
|
Free Download
(5 pages)
|
(TM01) 1st April 2019 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st April 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Office 20 the Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB. Previous address: Office 12, the Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB England
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th November 2017
filed on: 3rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Office 12, the Cavendish Centre Winnall Close Winchester Hampshire SO23 0LB. Previous address: Office 20 Cavendish Centre Winnall Close Winchester SO23 0LB England
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd April 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 24th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 3rd April 2018 - the day director's appointment was terminated
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 15th May 2018
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st May 2018. New Address: Dean Farm Kilmeston Alresford SO24 0NL. Previous address: Dean Farm Dean Farm Kilmeston Alresford SO24 0NL
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th October 2017
filed on: 28th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd September 2016
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 22nd September 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 22nd September 2015 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 12th March 2015: 301.00 GBP
filed on: 7th, April 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 7th, April 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|