(CS01) Confirmation statement with updates 2024-03-06
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-03-06
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2022-03-06
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021-03-06
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020-03-10 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-03-10
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-09-11 director's details were changed
filed on: 11th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-09-11
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2019-09-11
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 2019-03-18
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-08-18
filed on: 18th, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-03-06 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 10th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-08
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On 2014-03-08 - new secretary appointed
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2014-03-06: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-03-06
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|