(AA01) Previous accounting period shortened to Sat, 25th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Sun, 27th Feb 2022 to Sat, 26th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 15th Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 15th Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 15th Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 27th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Mar 2022. New Address: Tml House 1a the Anchorage Gosport Hampshire PO12 1LY. Previous address: Ashmead House Burnetts Lane West End Southampton Hampshire SO30 2HH
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 16th Feb 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 16th Feb 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075216590002, created on Thu, 24th Jun 2021
filed on: 24th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 21st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075216590001, created on Mon, 28th Jan 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(8 pages)
|
(TM01) Fri, 20th Apr 2018 - the day director's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 20th Apr 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Fri, 20th Apr 2018 - the day secretary's appointment was terminated
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Feb 2016 new director was appointed.
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 10th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 12th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 8th Feb 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 22nd Mar 2011 - the day director's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 22nd Mar 2011. Old Address: Pennyroyal Stour Row Shaftesbury Dorset SP7 0QJ
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 22nd Mar 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Tue, 22nd Mar 2011 - the day secretary's appointment was terminated
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|