(CS01) Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 10th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th May 2021 new director was appointed.
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 18th May 2021
filed on: 19th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 18th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Jan 2017 to Wed, 30th Nov 2016
filed on: 1st, October 2016
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 30th Sep 2016
filed on: 1st, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 30th Aug 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Aug 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Momford Road Winchester Hampshire SO22 4LE England on Thu, 29th Sep 2016 to Woodhams Farm New Barn Off Springvale Road Kings Worthy Winchester Hampshire SO23 7LB
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Cabin, Vale Farm Enmill Lane Pitt Winchester Hampshire SO22 5QR on Thu, 10th Mar 2016 to 12 Momford Road Winchester Hampshire SO22 4LE
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Cabin, Vale Farm Lent Hill Court the Valley Winchester Hampshire SO22 4QW England on Thu, 6th Nov 2014 to The Cabin, Vale Farm Enmill Lane Pitt Winchester Hampshire SO22 5QR
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088578450001, created on Wed, 15th Oct 2014
filed on: 22nd, October 2014
| mortgage
|
Free Download
(18 pages)
|
(AD01) Company moved to new address on Mon, 10th Mar 2014. Old Address: C/O Garry Bloomhill Basingstoke Mot Unit 1 Marlborough Mews Crockford Lane Basingstoke Hampshire RG24 8NA England
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2014
| incorporation
|
Free Download
(38 pages)
|