(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 9, 2021
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 13, 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 17, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Revised accounts made up to March 31, 2017
filed on: 14th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 16, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 16, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 18, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On November 18, 2016 director's details were changed
filed on: 18th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 14, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on September 26, 2016
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on September 23, 2016
filed on: 23rd, September 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on March 31, 2016: 101.00 GBP
filed on: 14th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 14, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 14, 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 17, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 14, 2013 with full list of members
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2012 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 19th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2011
filed on: 16th, April 2012
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 29, 2012: 100.00 GBP
filed on: 11th, April 2012
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from October 31, 2012 to March 31, 2012
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 15, 2010 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2010
filed on: 24th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 14, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 28, 2010. Old Address: 4 Cowdown Farm Micheldever Winchester Hampshire SO21 3DN United Kingdom
filed on: 28th, January 2010
| address
|
Free Download
(1 page)
|
(AP01) On January 28, 2010 new director was appointed.
filed on: 28th, January 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 17, 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2009
| incorporation
|
Free Download
(22 pages)
|