(CS01) Confirmation statement with no updates 27th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 28th April 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th October 2021
filed on: 7th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 18th May 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th April 2021
filed on: 9th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th April 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ryecroft Butts Ash Lane Hythe Southampton Hampshire SO45 3RL on 9th April 2021 to The Glen Butts Ash Lane Hythe Southampton SO45 3RF
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th October 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 27th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 26th January 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 20/12/14
filed on: 5th, January 2015
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 5th, January 2015
| resolution
|
|
(SH19) Statement of Capital on 5th January 2015: 5.00 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 5th, January 2015
| capital
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th April 2014: 10001.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2014
filed on: 9th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 9th March 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 30th April 2013 to 30th April 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st January 2013 to 30th April 2013
filed on: 26th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 23rd January 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 23rd, January 2012
| incorporation
|
Free Download
(9 pages)
|