CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Jan 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Crockets Linford Road Hangersley Ringwood Hampshire BH24 3JN United Kingdom on Thu, 3rd Mar 2022 to 4 the Dell Otterbourne Road Winchester Hampshire SO21 2DE
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Sep 2021: 1000.00 GBP
filed on: 8th, October 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Mar 2021: 250.00 GBP
filed on: 5th, October 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Windfield Drive Romsey SO51 7RL England on Wed, 24th Mar 2021 to Crockets Linford Road Hangersley Ringwood Hampshire BH24 3JN
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Feb 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cedar Lodge Cedar Lodge Danes Road Romsey Hampshire SO51 0GF England on Tue, 18th Feb 2020 to 2 Windfield Drive Romsey SO51 7RL
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Jan 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jan 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Jan 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 6th Jan 2020: 1.00 GBP
filed on: 15th, January 2020
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Long House Hindon Road Teffont Salisbury SP3 5RS England on Wed, 1st May 2019 to Cedar Lodge Cedar Lodge Danes Road Romsey Hampshire SO51 0GF
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 7th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bartley Grange Eadens Lane Bartley Southampton Hampshire SO40 2LB on Wed, 7th Sep 2016 to The Long House Hindon Road Teffont Salisbury SP3 5RS
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th May 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2013: 1 GBP
capital
|
|