CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control October 28, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 28, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 28, 2021
filed on: 29th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX to 17 Bow Field Hook Hampshire RG27 9SA on November 19, 2018
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 17, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 17, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: July 17, 2016
filed on: 27th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 8, 2015: 3.00 GBP
capital
|
|
CH01 |
On July 8, 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 19, 2013. Old Address: Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 19, 2013: 3 GBP
capital
|
|
AD01 |
Company moved to new address on August 19, 2013. Old Address: 7 Summerlea Court Herriard Basingstoke Hampshire RG25 2PN England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 9th, July 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 27th, June 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on September 20, 2012. Old Address: 7 Summerlea Court Herriard Basingstioke RG25 2PN
filed on: 20th, September 2012
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2010 with full list of members
filed on: 9th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 9th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 13th, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/10/2010
filed on: 13th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 15, 2009
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2009 from bluepatch sutton scotney hants SO21 3JP
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to September 24, 2008
filed on: 24th, September 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 24, 2007
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 24, 2007
filed on: 24th, July 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2006
| incorporation
|
Free Download
(13 pages)
|