(AA01) Previous accounting period shortened from 2023-02-27 to 2023-02-26
filed on: 27th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022-08-08
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-08-08 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-08-01
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-08-01 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-21
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2021-02-27
filed on: 29th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-21
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-14
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-02-21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-01-21
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-05
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-02-23
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-01-21: 200.00 GBP
filed on: 22nd, February 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 11th, January 2019
| resolution
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-12-05: 170.00 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-23
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-02-28: 200.00 GBP
filed on: 10th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, November 2017
| resolution
|
Free Download
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-18: 100.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On 2016-11-27 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-23
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Brewery House High Street Twyford Winchester SO21 1RG. Change occurred on 2017-03-08. Company's previous address: Brewery House High Street Twyford Winchester SO21 1RF England.
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Brewery House High Street Twyford Winchester SO21 1RF. Change occurred on 2016-12-09. Company's previous address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England.
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD. Change occurred on 2016-07-14. Company's previous address: Kings Worthy House London Road Kings Worthy Winchester Hampshire SO23 7QA England.
filed on: 14th, July 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-30
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kings Worthy House London Road Kings Worthy Winchester Hampshire SO23 7QA. Change occurred on 2016-04-11. Company's previous address: 75 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AP United Kingdom.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-16
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2016
| incorporation
|
Free Download
(24 pages)
|