AA |
Micro company accounts made up to 2022-12-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-28
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Beauchamp Gardens Mill End Rickmansworth Herts WD3 8EF. Change occurred on 2023-08-16. Company's previous address: 2 Deridene Court Totton Southampton SO40 8WS England.
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-12-02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-12-02
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Deridene Court Totton Southampton SO40 8WS. Change occurred on 2022-11-30. Company's previous address: 2 Deridene Court 2 Deridene Court Totton Southampton SO40 8WS England.
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Deridene Court 2 Deridene Court Totton Southampton SO40 8WS. Change occurred on 2022-11-08. Company's previous address: 30 Crescent Road North Baddesley Southampton SO52 9HS England.
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-28
filed on: 3rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Crescent Road North Baddesley Southampton SO52 9HS. Change occurred on 2022-01-11. Company's previous address: 4 Church Lane Mottisfont, Romsey Hampshire SO51 0LL England.
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-28
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-28
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-28
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Church Lane Mottisfont, Romsey Hampshire SO51 0LL. Change occurred on 2018-10-11. Company's previous address: Spearywell Cottage Works Spearywell Cottage Mottisfont, Romsey SO51 0LS England.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-01
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-31
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-01
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-01
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-28
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2016-07-31 (was 2016-12-31).
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Spearywell Cottage Works Spearywell Cottage Mottisfont, Romsey SO51 0LS. Change occurred on 2017-01-22. Company's previous address: C/O Dig 57/61 Charterhouse Street Farringdon London EC1M 6HA England.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 14th, April 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-04-05
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Dig 57/61 Charterhouse Street Farringdon London EC1M 6HA. Change occurred on 2016-02-22. Company's previous address: Spearywell Cottage Spearywell Mottisfont Romsey Hampshire SO51 0LS England.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-15
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spearywell Cottage Spearywell Mottisfont Romsey Hampshire SO51 0LS. Change occurred on 2016-02-08. Company's previous address: 40 High Street Floors 2 and 3 Lymington Hampshire SO41 9AF.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-28
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 4th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-28
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 7th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-28
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-12: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 16th, April 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 8 Kingley Park Kings Langley Herts WD4 8GW England on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-28
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, July 2011
| incorporation
|
Free Download
(7 pages)
|