(AA) Micro company accounts made up to 2022-10-31
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-04-14
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 25th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-14
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-14
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 15th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-19
filed on: 19th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 2 31Main Road Hursley Winchester SO21 2JW England to 8 Parliament Place Winchester SO22 4QS on 2020-10-06
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-06-02
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020-04-14
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-14
filed on: 19th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Markall Close Cheriton Alresford Hampshire SO24 0QF to Flat 2 31Main Road Hursley Winchester SO21 2JW on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-14
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-04-01 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-14
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 12th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017-12-20 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-17
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017-09-18
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 26th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-17
filed on: 18th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-09-17 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Hadrian Way Chilworth Southampton SO16 7JA to 12 Markall Close Cheriton Alresford Hampshire SO24 0QF on 2015-02-09
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-09-17 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-09-17 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-11: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2013-09-30 to 2013-10-31
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|