(CS01) Confirmation statement with no updates Mon, 6th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 96 Genoa Court Andover Hampshire SP10 5JD on Tue, 16th Nov 2021 to 2 Clover Mews Walled Meadow Andover SP10 2RP
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Nov 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Nov 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box 4385 09298467: Companies House Default Address Cardiff CF14 8LH on Thu, 8th Feb 2018 to 96 Genoa Court Andover Hampshire SP10 5JD
filed on: 8th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Nov 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Nov 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 40 Watson Acre Andover Hampshire SP10 3YB on Fri, 11th Nov 2016 to Flat 4 Andover Road Ludgershall Andover SP11 9NA
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 2nd Dec 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|