(AD01) Change of registered address from Glenside Station Road Chilbolton Stockbridge SO20 6AW England on Thu, 4th Jan 2024 to 71-75 Shelton Street Covent Garden WC2H 9JQ
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Feb 2018
filed on: 16th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 26th Feb 2018
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Aug 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Aug 2023
filed on: 15th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 81 Micheldever Road Whitchurch RG28 7JH England on Wed, 7th Dec 2022 to Glenside Station Road Chilbolton Stockbridge SO20 6AW
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Beech House St. Mary Bourne Andover SP11 6AR England on Fri, 17th May 2019 to 81 Micheldever Road Whitchurch RG28 7JH
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Micheldever Road Whitchurch RG28 7JH England on Thu, 14th Mar 2019 to Beech House St. Mary Bourne Andover SP11 6AR
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2018
| incorporation
|
Free Download
(28 pages)
|