(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 9th May 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st May 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Apr 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 20th Apr 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Apr 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP04) On Tue, 20th Apr 2021, company appointed a new person to the position of a secretary
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Apr 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AP03) On Wed, 1st May 2019, company appointed a new person to the position of a secretary
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Goodmans Court Alresford SO24 9FA England on Thu, 9th May 2019 to Pearsons Property Management 2-4 New Road Southampton SO14 0AA
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 29th Sep 2017 new director was appointed.
filed on: 29th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Tivoli Boyneswood Lane Medstead Alton Hampshire GU34 5DZ England on Fri, 28th Sep 2018 to 3 Goodmans Court Alresford SO24 9FA
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 15th Aug 2018
filed on: 26th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 15th Aug 2018
filed on: 26th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Aug 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Aug 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Aug 2018 new director was appointed.
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st May 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Dec 2017
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 20th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Dec 2017
filed on: 20th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Goodmans Court Alresford SO24 9FA United Kingdom on Sat, 2nd Dec 2017 to Tivoli Boyneswood Lane Medstead Alton Hampshire GU34 5DZ
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2017
| incorporation
|
Free Download
(24 pages)
|