AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Bercote Close Littleton Winchester SO22 6PX England to 87 Little Ann Road Little Ann Andover SP11 7NW on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mr N Weir 2 Main Road Littleton Winchester Hampshire SO22 6PS to 3 Bercote Close Littleton Winchester SO22 6PX on Tuesday 28th May 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 10th June 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Saturday 31st May 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Sunday 10th June 2012 from 7 Compton Close Sandhurst Berkshire GU47 9RS
filed on: 10th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th May 2012 director's details were changed
filed on: 10th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th May 2012 with full list of members
filed on: 10th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2011 with full list of members
filed on: 5th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 31st January 2011 from Ellis Jones 99 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2010
| incorporation
|
Free Download
(20 pages)
|