(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 085368450004, created on Mon, 11th Sep 2023
filed on: 11th, September 2023
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th May 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 20th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 4a the Horsefair Romsey Hampshire SO51 8EZ United Kingdom on Thu, 26th Aug 2021 to 5 Beresford Gate South Way Andover Hampshire SP10 5BN
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, December 2020
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 8th Oct 2019 new director was appointed.
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2019: 1.00 GBP
filed on: 8th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085368450003, created on Thu, 21st Mar 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 085368450002, created on Thu, 21st Mar 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Aug 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Sep 2018
filed on: 12th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC07) Cessation of a person with significant control Mon, 6th Aug 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 6th Aug 2018
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 223 Foundry Lane Southampton SO15 3JS on Mon, 6th Aug 2018 to 4a the Horsefair Romsey Hampshire SO51 8EZ
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 4a the Horsefair 4a the Horsefair Romsey Hampshire SO51 8EZ.
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 6th Jun 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Jun 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 20th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th Jul 2016: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 10th Mar 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Wed, 20th May 2015
filed on: 12th, January 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 9th Jan 2015: 2.00 GBP
filed on: 9th, January 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 7th Mar 2014 new director was appointed.
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085368450001
filed on: 28th, August 2013
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(7 pages)
|