(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Mar 2023. New Address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA. Previous address: 2 Fraser Gardens Winchester SO22 5GB England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Wed, 12th Jan 2022 - the day secretary's appointment was terminated
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 19th Jun 2020. New Address: 2 Fraser Gardens Winchester SO22 5GB. Previous address: 1 Macintyre Place Church Crookham Fleet GU52 8AF England
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 25th Feb 2019. New Address: 1 Macintyre Place Church Crookham Fleet GU52 8AF. Previous address: 1 Macintyre Place Church Crookham Fleet Hampshire
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 20th Jan 2019
filed on: 20th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 6th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 24th Jan 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 19th Mar 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 19th Mar 2014 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: 15 Colbred Corner Fleet Hampshire GU51 2UE
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 2nd, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On Sat, 3rd Mar 2012 secretary's details were changed
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Jul 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 10th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 18th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 18th, March 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 28th, March 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to Wed, 21st Jan 2009 with shareholders record
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2008
| incorporation
|
Free Download
(13 pages)
|