(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th March 2023: 102.00 GBP
filed on: 10th, March 2023
| capital
|
Free Download
(3 pages)
|
(AP03) On 7th January 2023, company appointed a new person to the position of a secretary
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th January 2022
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Church Street Odiham Hook Hampshire RG29 1LU England on 12th June 2020 to 17 Hartington Street Leek Staffordshire ST13 5PD
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 125 High Street Odiham Hook Hampshire RG29 1LA England on 20th March 2019 to 3 Church Street Odiham Hook Hampshire RG29 1LU
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd February 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 22nd February 2017 to 125 High Street Odiham Hook Hampshire RG29 1LA
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 4th April 2016 director's details were changed
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th March 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2nd March 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Laurel Close North Warnborough Hook Hants RG29 1BH United Kingdom on 23rd April 2014
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th March 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2014
| incorporation
|
Free Download
(7 pages)
|