(CS01) Confirmation statement with no updates Tue, 7th Nov 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 7th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 7th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Mon, 28th Oct 2019
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom on Thu, 9th Jan 2020 to Woodedge Wherwell Andover Hampshire SP11 7AW
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Jan 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 28th Oct 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 7th Nov 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 27th Oct 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Teal Crescent Basingstoke Hampshire RG22 5QX on Fri, 28th Jun 2019 to Campbell Parker, Pacific House Imperial Way Reading Berkshire RG2 0TF
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Dec 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Dec 2013
filed on: 22nd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 22nd Dec 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Dec 2013 to Sun, 31st Mar 2013
filed on: 14th, January 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(21 pages)
|