(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 062698280001, created on Thursday 9th February 2023
filed on: 22nd, February 2023
| mortgage
|
Free Download
(80 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Tuesday 29th June 2021 to Monday 28th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Wednesday 30th June 2021.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2020 to Monday 29th June 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 5th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th July 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 5th June 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(AA) Accounts for a micro company for the period ending on Monday 30th June 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 5th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 5th June 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 19th August 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 5th June 2012 with full list of members
filed on: 23rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 28th February 2012 director's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 28th February 2012 from White Hart Lodge Ibthorpe Andover Hampshire SP11 0BW United Kingdom
filed on: 28th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Monday 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 5th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Saturday 5th June 2010
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th June 2010 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 16th, September 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 11/09/2009 from lock's drove farm pill heath andover hants SP11 0JQ
filed on: 11th, September 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 11th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 11th September 2009
filed on: 11th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 09/03/2009 from pioneer house, church street st. Mary bourne andover SP11 6BL
filed on: 9th, March 2009
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 31st October 2008
filed on: 31st, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tuesday 5th June 2007. Value of each share 1 £, total number of shares: 100.
filed on: 24th, August 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 25th July 2007 New director appointed
filed on: 25th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 25th July 2007 Director resigned
filed on: 25th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 5th, June 2007
| incorporation
|
Free Download
(17 pages)
|