(AD01) Address change date: Wed, 3rd Feb 2021. New Address: 93 Monks Way Southampton Hampshire SO18 2LR. Previous address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England
filed on: 3rd, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 19th Jan 2016. New Address: Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX. Previous address: 14 - 30 City Business Centre Hyde Street Winchester SO23 7TA
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On Fri, 6th Nov 2015 secretary's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Oct 2015 director's details were changed
filed on: 12th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jul 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 27th Jul 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 13th Aug 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 27th Jul 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Tue, 15th Nov 2011
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(7 pages)
|