(CS01) Confirmation statement with updates 6th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 5th December 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th December 2023
filed on: 7th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th December 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England on 7th December 2023 to 23 Highland Drive Fleet GU51 2th
filed on: 7th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th December 2023
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 063060830001 in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(4 pages)
|
(CH01) On 19th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 15th, July 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 063060830001, created on 7th February 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 9th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 22nd July 2016
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP England on 10th February 2016 to C/O Winchester Bourne Ltd Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP
filed on: 10th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Leylands Business Park Colden Common Winchester SO21 1th on 5th February 2016 to Sullivan Court Wessex Business Park, Wessex Way Colden Common Winchester Hampshire SO21 1WP
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th September 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th July 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th July 2010
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th July 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 2nd, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 5th August 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return drawn up to 20th August 2008 with complete member list
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 8th September 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 8th September 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on 9th July 2007. Value of each share 1 £, total number of shares: 6.
filed on: 8th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 8th September 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 4 shares on 9th July 2007. Value of each share 1 £, total number of shares: 6.
filed on: 8th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 8th September 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(288b) On 9th July 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th July 2007 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th July 2007 Director resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 9th July 2007 Secretary resigned
filed on: 9th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, July 2007
| incorporation
|
Free Download
(13 pages)
|