CS01 |
Confirmation statement with no updates 2024-03-26
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to The New House Clarendon Road Alderbury Salisbury SP5 3AT on 2023-06-21
filed on: 21st, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-26
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The New House Clarendon Road Alderbury Wiltshire SP5 3AT United Kingdom to Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 2023-03-01
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: 2022-10-03
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2022-10-03: 200.00 GBP
filed on: 10th, October 2022
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-10-03
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080064410002, created on 2022-10-04
filed on: 4th, October 2022
| mortgage
|
Free Download
(54 pages)
|
MR04 |
Satisfaction of charge 080064410001 in full
filed on: 14th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-26
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2021-08-18 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Avon Drive Alderbury Salisbury SP5 3TA to The New House Clarendon Road Alderbury Wiltshire SP5 3AT on 2021-08-16
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-03-26
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, November 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 080064410001, created on 2020-08-12
filed on: 14th, August 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-26
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-12-22
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-22 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-03-26 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015-08-26 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-26 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 214 Midanbury Lane Midanbury Southampton Hampshire SO18 4GU to 32 Avon Drive Alderbury Salisbury SP5 3TA on 2014-10-16
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-28 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-26 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-03-26 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2012
| incorporation
|
Free Download
(50 pages)
|