CS01 |
Confirmation statement with updates 2023/10/04
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2023/09/01. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023/09/01
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/09/01
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/09/01
filed on: 1st, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/10/04
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/12/01. New Address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Previous address: Windover House St. Ann Street Salisbury SP1 2DR England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/04
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 13th, August 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2021/02/05. New Address: Windover House St. Ann Street Salisbury SP1 2DR. Previous address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082410600001, created on 2020/11/10
filed on: 10th, November 2020
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2020/10/04
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/10/04
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/10/04
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/10/04
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2017/04/20. New Address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Previous address: Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/04
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/10/04 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
TM01 |
2015/06/01 - the day director's appointment was terminated
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/27. New Address: Units 3-4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Previous address: 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/02/03 - the day director's appointment was terminated
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/04 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/10/04 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/11/05.
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/09/09.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/09/30, originally was 2013/10/31.
filed on: 6th, March 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/18 from Giles Lane Landford Salisbury SP5 2BG United Kingdom
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, October 2012
| incorporation
|
Free Download
(29 pages)
|