AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 4th, December 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Willis Waye Kings Worthy Winchester SO23 7QT United Kingdom on 2023/11/06 to Block a Gentian House Unit 2, Moorside Road Winchester SO23 7RX
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/05/01
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/01
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/09/05
filed on: 5th, September 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 2nd, November 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 215 Winterthur Way Basingstoke Hampshire RG21 7UF on 2017/08/22 to 1 Willis Waye Kings Worthy Winchester SO23 7QT
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 10th, April 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/01
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/01
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2015/05/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2014/07/23 secretary's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 246 Winterthur Way Basingstoke Hampshire RG21 7UF on 2014/07/23 to 215 Winterthur Way Basingstoke Hampshire RG21 7UF
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/07/23 director's details were changed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/01
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on 2014/05/16
capital
|
|
TM01 |
Director's appointment terminated on 2014/05/16
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/01
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/01
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 23rd, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/07/13 from 3 Moscrop Court Bounty Road Basingstoke Hampshire RG21 3DA United Kingdom
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011/05/19 secretary's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/01
filed on: 19th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/01
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/05/01 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/07/19 from 3 Dairy Court Lower Brook Street Basingstoke RG21 7SG United Kingdom
filed on: 19th, July 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010/05/01 secretary's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 11th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2009/05/18 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2008
| incorporation
|
Free Download
(14 pages)
|