(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Feb 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Feb 2020
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 7th Oct 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fareham House 69 High Street Fareham Hampshire PO16 7BB England on Wed, 7th Oct 2020 to Ystradfach Farm Llandyfaelog Kidwelly Carmarthenshire SA17 5NY
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 7th Oct 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 7th Oct 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Feb 2020 new director was appointed.
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Sep 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Sep 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 229 West Street Fareham Hampshire PO16 0HZ on Wed, 18th Nov 2015 to Fareham House 69 High Street Fareham Hampshire PO16 7BB
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Sep 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Nov 2013: 100.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|