(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 4th Mar 2022. New Address: Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA. Previous address: Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Feb 2020 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095889080001, created on Thu, 16th Jan 2020
filed on: 16th, January 2020
| mortgage
|
Free Download
(19 pages)
|
(AP01) On Tue, 5th Nov 2019 new director was appointed.
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Nov 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 29th Nov 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 9th Jun 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Jun 2016. New Address: Aldwych House Winchester Street Andover Hampshire SP10 2EA. Previous address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(26 pages)
|