CS01 |
Confirmation statement with no updates 19th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW England on 19th March 2024 to 19 Common Lane Titchfield Fareham PO14 4DA
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 28th March 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 15th April 2021 director's details were changed
filed on: 24th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th November 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 21st December 2018
filed on: 21st, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 6th September 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th September 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 31st August 2015 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX England on 9th May 2016 to Hedge House Hangersley Hill Hangersley Ringwood Hampshire BH24 3JW
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2015
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 st. Edwards Road Southsea Hampshire PO5 3DJ on 22nd January 2016 to 25 the Granary & Bakery Weevil Lane Gosport Hampshire PO12 1FX
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st March 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|