(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Symonds Close Winchester SO22 6FJ England on Thu, 23rd Mar 2023 to 33 Beggars Lane Winchester SO23 0HE
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jun 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jun 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Apr 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Park Court Park Road Winchester SO23 7BE United Kingdom on Thu, 3rd Jun 2021 to 6 Symonds Close Winchester SO22 6FJ
filed on: 3rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 34 Dimsdale Crescent Bishop's Stortford CM23 5LL United Kingdom on Mon, 15th Jan 2018 to 12 Park Court Park Road Winchester SO23 7BE
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Newfarm Cottages Easton Winchester SO21 1EE England on Tue, 15th Aug 2017 to 34 Dimsdale Crescent Bishop's Stortford CM23 5LL
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Jul 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jul 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 9th Jul 2014: 1.00 GBP
capital
|
|