(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Jun 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wed, 13th Apr 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 20th May 2022. New Address: Church Road Otterton Newtown Fareham Hampshire PO17 6LE. Previous address: "Otterton" Church Road, Newtown Fareham Hampshire PO17 6LE
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 13th Apr 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Apr 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sun, 13th Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Jun 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(6 pages)
|
(TM02) Sat, 17th Oct 2020 - the day secretary's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Jun 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 14th Jun 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 14th Jun 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 8th Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 8th Jun 2015 secretary's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Jun 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 14th Jun 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 13th Jun 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jun 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Jun 2012 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Jun 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 15th Jun 2012. Old Address: "Otterton" Church Road, Newton Fareham Hampshire PO17 6LE United Kingdom
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 15th Jun 2012. Old Address: Lothian House 22 High Street Fareham Hampshire PO16 7AE
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 3rd Oct 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Oct 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 3rd Oct 2011. Old Address: "Otterton" Church Road, Newtown Fareham Hampshire PO17 6LE
filed on: 3rd, October 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 16th Aug 2011. Old Address: "Otterton" Church Road, Newton Fareham Hampshire PO17 6LE
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 14th Jun 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jun 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Jun 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 4th Aug 2011. Old Address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2012
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
|