(CS01) Confirmation statement with no updates 2023/04/23
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/04/23
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/04/23
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/11/25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/11/25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB England on 2020/11/25 to 1 the Vinery Tanners Lane East Wellow Romsey SO51 6DP
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/11/25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/04/23
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/23
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/04/23
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/27
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/27
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Woodside Minstead Lyndhurst SO43 7GB United Kingdom on 2016/04/11 to Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 11th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB England on 2016/04/11 to Woodside House Woodside Minstead Lyndhurst Hampshire SO43 7GB
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/04/01 secretary's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, April 2015
| incorporation
|
Free Download
(28 pages)
|