CS01 |
Confirmation statement with no updates Tuesday 27th June 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 11th March 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 11th March 2023 secretary's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 11th March 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 2 Wisteria Mews 153a London Road Holybourne Alton GU34 4EY. Change occurred on Friday 17th February 2023. Company's previous address: Shoestring Cottage 6 Hatch Warren Lane Basingstoke RG22 4DB England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 28th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th June 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Shoestring Cottage 6 Hatch Warren Lane Basingstoke RG22 4DB. Change occurred on Sunday 31st January 2021. Company's previous address: 6 Hatch Warren Lane Basingstoke RG22 4DB England.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 7th December 2020 director's details were changed
filed on: 31st, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 6 Hatch Warren Lane Basingstoke RG22 4DB. Change occurred on Sunday 31st January 2021. Company's previous address: 66 Westover Road Downley High Wycombe Buckinghamshire HP13 5HX England.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 27th June 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 66 Westover Road Downley High Wycombe Buckinghamshire HP13 5HX. Change occurred on Thursday 31st January 2019. Company's previous address: C/O C/O R Hillcoat-Williams 50 Littleworth Road Downley High Wycombe Buckinghamshire HP13 5UY.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 28th May 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 27th June 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2016
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 24th July 2016
capital
|
|
CH03 |
On Friday 1st April 2016 secretary's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 24th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th June 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Monday 1st December 2014 secretary's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th June 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th June 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Tuesday 23rd July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 25th April 2012 from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 25th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th June 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 28th December 2010 director's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 28th December 2010 secretary's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th April 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 1st June 2010 secretary's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2009
| incorporation
|
Free Download
(11 pages)
|