(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st September 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 27th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th September 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 1st June 2019 - the day secretary's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2019
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2019 - the day director's appointment was terminated
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 27th June 2019. New Address: 23 High Street Bagshot Surrey GU19 5AF. Previous address: Mcneill & Co the Lilacs West Hill Road North South Wonston Winchester SO21 3HJ
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 27th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 30th January 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(3 pages)
|
(TM01) 5th February 2016 - the day director's appointment was terminated
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th September 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd October 2014: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th October 2013: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th September 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(1 page)
|
(TM01) 19th April 2012 - the day director's appointment was terminated
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2010
filed on: 15th, February 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On 27th September 2010 secretary's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th September 2010 with full list of members
filed on: 27th, September 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 27th September 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 27th September 2010 director's details were changed
filed on: 27th, September 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 27th September 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2008
filed on: 14th, July 2009
| accounts
|
Free Download
(4 pages)
|
(288a) On 8th July 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/06/2009 from steynings house, summerlock approach, salisbury wiltshire SP2 7RJ
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
(288b) On 25th June 2009 Appointment terminate, secretary
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 22nd June 2009 Appointment terminated secretary
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 20th October 2008 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 4th March 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On 4th March 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 27th, September 2007
| incorporation
|
Free Download
(17 pages)
|