(AD02) Location of register of charges has been changed from 22 Alexander Close Alexander Close Waterlooville PO7 5TB England to 12 Well Copse Close Waterlooville PO8 0HB at an unknown date
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 30, 2020
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from C/O a Anderson 7-9 Segensworth Road Titchfield Fareham Hants PO15 5DY England to 22 Alexander Close Alexander Close Waterlooville PO7 5TB at an unknown date
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 30, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 31, 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 1, 2016: 1000.00 GBP
capital
|
|
(AD03) Registered inspection location new location: C/O a Anderson 7-9 Segensworth Road Titchfield Fareham Hants PO15 5DY.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 11, 2015: 1000.00 GBP
capital
|
|
(CH01) On February 21, 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 10, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 16, 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 3rd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 30, 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 30, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 30, 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 18, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On July 25, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On November 18, 2009 secretary's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On November 18, 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 17, 2009
filed on: 17th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, March 2009
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, November 2008
| mortgage
|
Free Download
(5 pages)
|
(287) Registered office changed on 15/10/2008 from rookery cottage 7-9 segensworth road titchfield fareham hampshire PO15 5DY
filed on: 15th, October 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2008
| mortgage
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 25th, June 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2008 from rookery cottage 749 segensworth road titchfield fareham hants PO15 5DY
filed on: 18th, June 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2008
| incorporation
|
Free Download
(19 pages)
|