(AA) Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2022
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 20th May 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th May 2022 director's details were changed
filed on: 7th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st February 2017: 5.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 9th March 2017. New Address: 14 London Street Andover SP10 2PA. Previous address: Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX England
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 9th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th February 2016. New Address: Sg House 6. St. Cross Road Winchester Hampshire SO23 9HX. Previous address: 14-30 City Business Centre Hyde Street Winchester Hants SO23 7TA
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st January 2015 to 30th April 2015
filed on: 3rd, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2014
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st April 2013 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st January 2014: 6.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(TM01) 28th February 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd January 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st January 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2011 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Laburnum Old Salisbury Road Abbotts Ann Andover Hampshire SP11 7NS on 26th January 2010
filed on: 26th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(17 pages)
|