(CS01) Confirmation statement with updates Tuesday 7th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from Friday 30th September 2022 to Saturday 31st December 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 16th December 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 16th December 2022 director's details were changed
filed on: 11th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 7th November 2022.
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Monday 7th November 2022
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 80.00 GBP is the capital in company's statement on Monday 7th November 2022
filed on: 14th, November 2022
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Monday 7th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 7th November 2022
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Unit 6, Fernacre Business Park Budds Lane Romsey Hampshire SO51 0HA on Wednesday 9th February 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on Tuesday 18th June 2019
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 31st May 2018 to Sunday 30th September 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 13th May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 4th April 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
(AD01) Registered office address changed from Hill Farm Barn Rudd Lane Upper Timsbury Romsey Hampshire SO51 0NU United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 30th September 2014
filed on: 14th, October 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|