CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 33 33 Oakland Road Botley Southampton SO32 2SX United Kingdom on Tue, 11th Jul 2023 to 33 Oakland Road Botley Southampton SO32 2SX
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Gamekeepers Cottage Cranbury Park Otterbourne Winchester SO21 2HN England on Mon, 10th Jul 2023 to 33 33 Oakland Road Botley Southampton SO32 2SX
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Seven Oaks Clewers Hill Waltham Chase Southampton SO32 2LN England on Thu, 1st Sep 2022 to Gamekeepers Cottage Cranbury Park Otterbourne Winchester SO21 2HN
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Queen Square Bath BA1 2HA on Sat, 30th Sep 2017 to Seven Oaks Clewers Hill Waltham Chase Southampton SO32 2LN
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jan 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 5th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 2.00 GBP
capital
|
|
AD02 |
Single Alternative Inspection Location changed from 77 Monkton Farleigh Bradford-on-Avon Wiltshire BA15 2QH England at an unknown date to Seven Oaks Clewers Hill Waltham Chase Southampton SO32 2LN
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jan 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jan 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Sep 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Mar 2012: 2.00 GBP
filed on: 19th, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jan 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2012 director's details were changed
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Jun 2011 new director was appointed.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 11th Jun 2011. Old Address: , Seven Oaks Clewers Hill, Waltham Chase, Southampton, Hampshire, SO32 2LN, United Kingdom
filed on: 11th, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 11th Jun 2011
filed on: 11th, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(34 pages)
|