(CS01) Confirmation statement with no updates 2023/05/13
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/13
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/05/13
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/05/13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2020/07/31. Originally it was 2020/05/31
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/05/13
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/05/13
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/05/13
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 11 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR on 2017/01/24 to Unit 1 Northbrook Farm Micheldever Winchester SO21 3AJ
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/13
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/13
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/07
capital
|
|
(AD01) Change of registered address from Unit 1 Northbrook Farm Micheldever Hampshire SO21 3AJ United Kingdom on 2015/12/07 to Unit 11 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 090381000002, created on 2014/10/02
filed on: 2nd, October 2014
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 090381000001, created on 2014/10/02
filed on: 2nd, October 2014
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/13
capital
|
|