(CS01) Confirmation statement with updates Tue, 13th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2017
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2017 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Mar 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Mar 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Feb 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 24 Horseshoe Drive Romsey Hampshire SO51 7TP England on Tue, 1st May 2018 to Kiln Cottage, Hill View Road Michelmersh Romsey SO51 0NN
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Wed, 31st Aug 2016 from Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Feb 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 3rd Jun 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On Wed, 3rd Jun 2015 secretary's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Hedley Gardens Hedge End Southampton SO30 2WT on Wed, 3rd Jun 2015 to 24 Horseshoe Drive Romsey Hampshire SO51 7TP
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Feb 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Feb 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Feb 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 21st, January 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Feb 2010
filed on: 9th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 13th Feb 2010 secretary's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 13th Feb 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sat, 31st Jul 2010
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2009
| incorporation
|
Free Download
(17 pages)
|