(CS01) Confirmation statement with no updates Tuesday 27th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Friday 30th June 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on Thursday 1st December 2022
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting, 1 Cedar Office Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on Friday 25th November 2022
filed on: 25th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd November 2022.
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 27th June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 94 Romsey Road Winchester SO22 5PJ England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on Thursday 12th May 2022
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 27th June 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cranesbill Cottage Easton Winchester SO21 1EE England to 94 Romsey Road Winchester SO22 5PJ on Thursday 11th March 2021
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th June 2020
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Solent House 107a Alma Road Portswood Southampton SO14 6UY to Cranesbill Cottage Easton Winchester SO21 1EE on Thursday 7th May 2020
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 27th June 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 26th June 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 26th June 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 7th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 27th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 27th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Business Centre 10 Parchment Street Winchester Hampshire SO23 8AT England to Solent House 107a Alma Road Portswood Southampton SO14 6UY on Monday 29th December 2014
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Business Centre, 10 Parchment Street Parchment Street Winchester Hampshire SO23 8AT England to The Business Centre 10 Parchment Street Winchester Hampshire SO23 8AT on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Pheasants Romsey Road King's Somborne Stockbridge Uk SO20 6PR England to The Business Centre 10 Parchment Street Winchester Hampshire SO23 8AT on Friday 18th July 2014
filed on: 18th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|