(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh SO50 7DF England on Wed, 11th May 2022 to 27 Lewry Road Botley Southampton Hampshire SO32 2GJ
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Croft Mews Winchester Road Botley Southampton SO32 2BX England on Thu, 29th Aug 2019 to Fir Tree Farmhouse Fir Tree Lane Horton Heath Eastleigh SO50 7DF
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, May 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hillcrest Pinehurst Road Southampton SO16 7FZ England on Wed, 20th Mar 2019 to Croft Mews Winchester Road Botley Southampton SO32 2BX
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Jun 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lucewood Lucewood Lane Farley Salisbury SP5 1AX England on Mon, 12th Mar 2018 to Hillcrest Pinehurst Road Southampton SO16 7FZ
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Tilbury Pylands Lane Bursledon Southampton SO31 1BH on Thu, 23rd Nov 2017 to Lucewood Lucewood Lane Farley Salisbury SP5 1AX
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Jun 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(17 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Jun 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Jul 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on Fri, 9th May 2014. Old Address: 43 Upper St. Helens Road Hedge End Southampton Hampshire SO30 0LG United Kingdom
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jun 2012
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Jun 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(16 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 17th, July 2013
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Nov 2010 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 2nd Mar 2011. Old Address: Barn House Pengham Road Pengham Blackwood Gwent NP12 3TA
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Jun 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2009
| incorporation
|
Free Download
(13 pages)
|