(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Barrett House Savoy Close Andover Hampshire SP10 2HZ England to Suite 3 Norman Court Barn Norman Court Lane Upper Clatford Andover SP11 7HB on Friday 14th July 2023
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Charge 062974880002 satisfaction in full.
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 14th April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 062974880002, created on Thursday 25th February 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(5 pages)
|
(MR04) Charge 062974880001 satisfaction in full.
filed on: 22nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062974880001, created on Friday 5th February 2021
filed on: 17th, February 2021
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 3rd May 2019
filed on: 3rd, May 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, May 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 30 Fairthorne Way Shrivenham Swindon SN6 8EA to Barrett House Savoy Close Andover Hampshire SP10 2HZ on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th February 2018.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 4779.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 13th, February 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 1st June 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(CH01) On Friday 26th October 2012 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 21st November 2012 from Barrett House Savoy Close Andover Hampshire SP10 2HZ England
filed on: 21st, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 9th November 2012 from Rowans, Houghton Stockbridge Hants SO20 6LT
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 25th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 29th June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 15th, March 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Thursday 2nd July 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to Friday 18th July 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
(225) Curr ext from 30/06/2008 to 30/11/2008
filed on: 26th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Friday 28th December 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 28th December 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th December 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th December 2007 Secretary resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 28th December 2007 Director resigned
filed on: 28th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 28th December 2007 New secretary appointed;new director appointed
filed on: 28th, December 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2007
| incorporation
|
Free Download
(12 pages)
|