(CS01) Confirmation statement with no updates Tue, 2nd Jan 2024
filed on: 3rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 6th Jun 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jul 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Jan 2017
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Dec 2017
filed on: 27th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 15th Jan 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 23 Flitches Grove Andover Hampshire SP10 3GT on Thu, 12th Jan 2017 to 61 Fuller Way Andover SP11 6UJ
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 31st Jul 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Jul 2016
filed on: 19th, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 16th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Dec 2014 director's details were changed
filed on: 27th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 326 Frobisher Road Erith Kent DA8 2PX on Fri, 5th Dec 2014 to 23 Flitches Grove Andover Hampshire SP10 3GT
filed on: 5th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Jan 2014
filed on: 19th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 19th Jan 2014: 2.00 GBP
capital
|
|
(AP01) On Wed, 20th Feb 2013 new director was appointed.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Feb 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|