(AD01) New registered office address Partnership House 84 Lodge Road Southampton SO14 6RG. Change occurred on November 15, 2023. Company's previous address: Drove House 14 Bakers Drove Rownhams Southampton SO16 8AD England.
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 25th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Drove House 14 Bakers Drove Rownhams Southampton SO16 8AD. Change occurred on March 15, 2018. Company's previous address: 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 0JT.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2016: 1.00 GBP
capital
|
|
(CH01) On October 1, 2015 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on April 8, 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 21st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 28th, July 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 4th, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 25th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2008
| incorporation
|
Free Download
(10 pages)
|