CS01 |
Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Oct 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Oct 2021
filed on: 17th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 97 High Street Andover Hampshire SP10 1nd England on Wed, 7th Mar 2018 to 20 Barkston Grove York YO26 5AT
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 3rd, November 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 21st Sep 2015 director's details were changed
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Larch Gables Kentsboro Middle Wallop Stockbridge Hampshire SO20 8DZ on Mon, 21st Sep 2015 to 97 High Street Andover Hampshire SP10 1nd
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Jun 2015
filed on: 15th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Jun 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Nov 2013. Old Address: 4 Albany Road Andover Hampshire SP10 3EZ England
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 18th Sep 2013. Old Address: 556 Whitton Avenue West Greenford London London UB6 0EF England
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 18th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|