(CS01) Confirmation statement with no updates November 25, 2022
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 24, 2021
filed on: 25th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 24, 2021 director's details were changed
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 25, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 22, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 5, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On September 5, 2019 secretary's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, April 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 22, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates September 22, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from March 21, 2016 to March 31, 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 21, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 22, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 21, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 22, 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 4, 2014: 100000.00 GBP
capital
|
|
(AD01) Registered office address changed from Station Mill Station Road Alresford Hampshire SO24 9JQ to Minerva House 15 Turk Street Alton Hampshire GU34 1AG on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073842810003
filed on: 4th, April 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 073842810002
filed on: 28th, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 21, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 22, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2013: 100000.00 GBP
capital
|
|
(AR01) Annual return made up to September 22, 2012 with full list of members
filed on: 17th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 21, 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 26, 2012. Old Address: Bluebell Barn the Dene Ropley Alresford Hampshire SO240BG United Kingdom
filed on: 26th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 22, 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 21, 2012
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, September 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|