(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Rozel Stables Stapleford Lane Durley Southampton SO32 2BU England to Hawthorns Farm Mortimers Lane Upham Southampton SO32 1HF on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 10, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Bakers Drove Rownhams Southampton Hampshire SO16 8AD England to Rozel Stables Stapleford Lane Durley Southampton SO32 2BU on January 31, 2022
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099657860001, created on June 14, 2018
filed on: 19th, June 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 26th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2016
filed on: 8th, December 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 5, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 25th, February 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|