(CS01) Confirmation statement with updates 2024/10/27
filed on: 27th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2024/01/31
filed on: 27th, October 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024/01/12
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 28th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/12
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 4th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/01/12
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 26th, October 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/01/13
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/13
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/13
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 28th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/03/16 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/04/19. New Address: 9 Judges Gully Close Bishopstoke Hampshire SO50 6JJ. Previous address: 4 Dimon Cottages Church Lane Colden Common Winchester Hampshire SO21 1SY England
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/03/16
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/01/13
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/12/05. New Address: 4 Dimon Cottages Church Lane Colden Common Winchester Hampshire SO21 1SY. Previous address: 61 Lightsfield Oakley Basingstoke Hants RG23 7BY
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 29th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/13
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 25th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/01/13 with full list of members
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/30
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2015/01/31
filed on: 31st, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) 2015/04/27 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/01/13 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/01/13 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/13 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/13 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/01/13 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014/01/17 director's details were changed
filed on: 26th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/01/13 with full list of members
filed on: 26th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 14th, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/01/13 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 9th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/01/13 with full list of members
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 13th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/01/13 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/01/13 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, January 2010
| incorporation
|
Free Download
(24 pages)
|