AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 30th April 2023 (was Wednesday 31st May 2023).
filed on: 12th, January 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Wessex Business Park Colden Common Winchester Hampshire SO21 1WP. Change occurred on Monday 23rd January 2023. Company's previous address: Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 23rd January 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st May 2021
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st May 2021
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 5th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st May 2021
filed on: 18th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 6th, April 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
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hillview House Leylands Farm Business Park Colden Common Winchester Hampshire SO21 1th. Change occurred on Thursday 29th March 2018. Company's previous address: 141 Parkwood Road Bournemouth Dorset BH5 2BT United Kingdom.
filed on: 29th, March 2018
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, December 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(26 pages)
|