(CS01) Confirmation statement with updates Tue, 5th Mar 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Mon, 18th Mar 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Mar 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 2nd Nov 2021. New Address: Nether Cottage Amport Green Amport Andover Hampshire SP11 8BA. Previous address: 1 Elm Cottage Longparish Andover SP11 6PW England
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Dec 2018. New Address: 1 Elm Cottage Longparish Andover SP11 6PW. Previous address: The Chapel House Longparish Andover Hampshire SP11 6PQ
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Dec 2018. New Address: 1 Elm Cottage Longparish Andover SP11 6PW. Previous address: 1 Elm Cottage Longparish Andover SP11 6PW England
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2016 with full list of members
filed on: 22nd, June 2017
| annual return
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 5th Mar 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Sun, 30th Mar 2014. Old Address: Top Floor Buckley House 31a the Hundred Romsey Hampshire SO51 8GD United Kingdom
filed on: 30th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 5th Mar 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 30th Mar 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 5th Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 5th Mar 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 31st Mar 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 2nd Apr 2012. Old Address: Old Bloxhall House Bury Road Ipswich IP7 7PR United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Mar 2011 with full list of members
filed on: 12th, August 2011
| annual return
|
Free Download
(14 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2010
| incorporation
|
Free Download
(9 pages)
|