AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Unit 104 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU on 28th August 2018 to 66 Botley Road Park Gate Southampton SO31 1BB
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th July 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Leylands Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th on 12th May 2015 to Unit 104 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2014
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 100.00 GBP
capital
|
|
CH01 |
On 31st May 2013 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th September 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2012
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2011
filed on: 5th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 30th July 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th July 2010
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd November 2009
filed on: 23rd, November 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Old Winton Road Andover Hampshire SP10 2BZ on 13th October 2009
filed on: 13th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 24th August 2009 with complete member list
filed on: 24th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 26th September 2008 with complete member list
filed on: 26th, September 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 4th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 98 shares on 4th February 2008. Value of each share 1 £, total number of shares: 100.
filed on: 18th, February 2008
| capital
|
Free Download
(3 pages)
|
288a |
On 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 12th February 2008 New director appointed
filed on: 12th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/02/08 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 4th, February 2008
| address
|
Free Download
(1 page)
|
288b |
On 4th February 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th February 2008 Secretary resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 4th February 2008 Director resigned
filed on: 4th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 30th, July 2007
| incorporation
|
Free Download
(13 pages)
|