(AD01) Change of registered address from 20 Street End North Baddesley Southampton Hampshire SO52 9DY England on 6th February 2024 to 3 Horns Drove Rownhams Southampton SO16 8AH
filed on: 6th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 5 3 Middlebridge Street Romsey Hampshire SO51 8HJ England on 3rd November 2020 to 20 Street End North Baddesley Southampton Hampshire SO52 9DY
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Latimer Street Romsey Hampshire SO51 8DG on 26th March 2018 to Suite 5 3 Middlebridge Street Romsey Hampshire SO51 8HJ
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2015
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th December 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd September 2011: 1.00 GBP
filed on: 18th, November 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th November 2011
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Old Stable Coombe Farm Coombe Lane Awbridge Romsey Hampshire SO51 0HN England on 18th November 2011
filed on: 18th, November 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th November 2011
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Old Stable, Coombe Farm,Coombe Lane Church Lane Awbridge Romsey Hampshire SO51 0HN United Kingdom on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th May 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 26th May 2011 director's details were changed
filed on: 4th, June 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 26th May 2010
filed on: 26th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(29 pages)
|