CS01 |
Confirmation statement with no updates Wed, 24th Jan 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jan 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jan 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2 2 Field Place Naish Estate Barton on Se BH25 7rd England on Fri, 14th Aug 2020 to 2 Field Place Naish Estate New Milton Hampshire BH25 7rd
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 49 Gatcombe Netley Abbey Southampton SO31 5PX England on Tue, 30th Jun 2020 to 2 2 Field Place Naish Estate Barton on Se BH25 7rd
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 19th Apr 2020
filed on: 30th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 28th Feb 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Feb 2017
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 24th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 13 Church Hill Place Hillborough Close Bexhill-on-Sea East Sussex TN39 3TW England on Mon, 9th Oct 2017 to 49 Gatcombe Netley Abbey Southampton SO31 5PX
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Bridge Road Cosgrove Milton Keynes MK19 7JH on Fri, 5th Aug 2016 to Flat 13 Church Hill Place Hillborough Close Bexhill-on-Sea East Sussex TN39 3TW
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 24th Jan 2016: 3.00 GBP
capital
|
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Apr 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 216 Brook Lane Sarisbury Green Southampton SO31 7DY on Mon, 14th Sep 2015 to 49 Bridge Road Cosgrove Milton Keynes MK19 7JH
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2015
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Apr 2015 secretary's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 24th Jan 2015
filed on: 7th, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 7th Feb 2015: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 3.00 GBP
capital
|
|
CH01 |
On Mon, 1st Apr 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Feb 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Feb 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Feb 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(27 pages)
|