(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Thursday 10th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 10th February 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th February 2022
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th February 2022
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 the Windmills St Marys Close Alton GU34 1EF England to Rigel Hussell Lane Medstead Alton GU34 5PD on Thursday 7th January 2021
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG England to 7 the Windmills St Marys Close Alton GU34 1EF on Wednesday 8th January 2020
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thursday 8th August 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Milsted Langdon Motivo House Blue Bell Lane Yeovil England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Flowerdown Basingstoke Road Old Alresford Hampshire SO24 9DS to Milsted Langdon Motivo House Blue Bell Lane Yeovil on Friday 3rd November 2017
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thursday 20th July 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 26th April 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 11th December 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 40 Windmill Fields Four Marks Alton Hampshire GU34 5HL to Flowerdown Basingstoke Road Old Alresford Hampshire SO24 9DS on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
(CH03) On Thursday 11th December 2014 secretary's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 6th July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 6th July 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2012
| incorporation
|
Free Download
(19 pages)
|