(CS01) Confirmation statement with no updates 14th March 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3000a Parkway Whiteley Fareham PO15 7FX England on 23rd December 2022 to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Athenia House Andover Road Winchester Hampshire SO23 7BS England on 5th August 2022 to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 5a and 5B Chatmohr Office Village Crawley Hill West Wellow Romsey SO51 6AP United Kingdom on 4th December 2020 to Athenia House Andover Road Winchester Hampshire SO23 7BS
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st December 2020
filed on: 4th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Suite 14D Chatmohr Estate Crawley Hill West Wellow Romsey Hampshire SO51 6AP on 22nd May 2017 to Suite 5a and 5B Chatmohr Office Village Crawley Hill West Wellow Romsey SO51 6AP
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 8th April 2013
filed on: 8th, April 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th March 2013: 2.00 GBP
filed on: 5th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2013
| incorporation
|
Free Download
(24 pages)
|