CS01 |
Confirmation statement with no updates 2023/10/23
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/09/05. New Address: Phoenix Centre Unit C South Hampshire Industrial Park Totton Southampton SO40 3SA. Previous address: 31a Southdown Road Horndean Waterlooville PO8 0ET England
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/23
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 29th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 28th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/10/23
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/01
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/01
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/01
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/06/01
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/10/23. New Address: 31a Southdown Road Horndean Waterlooville PO8 0ET. Previous address: Chestnut Cottage Foxhole Lane Matfield Tonbridge Kent TN12 7ES
filed on: 23rd, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/07/01 - the day director's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/07/01 - the day secretary's appointment was terminated
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/23
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/06/01
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/07/01
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/10/23
filed on: 5th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2016/08/01 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on 2015/11/19
capital
|
|
AP01 |
New director appointment on 2015/03/24.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/23 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/11/02. New Address: Chestnut Cottage Foxhole Lane Matfield Tonbridge Kent TN12 7ES. Previous address: 37 Knox Road Guildford GU2 9AH
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 28th, July 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on 2014/11/06
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014/11/06 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/27. New Address: 37 Knox Road Guildford GU2 9AH. Previous address: 1 Beaufort Parklands Railton Road Guildford GU2 9JX
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/10/27. New Address: 37 Knox Road Guildford GU2 9AH. Previous address: 37 Knox Road Guildford GU2 9AH England
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2014/10/27. New Address: 37 Knox Road Guildford GU2 9AH. Previous address: 37 Knox Road, Guildford GU2 9AH England
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/12/31 from 1 Beaufort Parklands Railton Road Guildford GU2 9JX England
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/31 from 37 Knox Road Guildford GU2 9AH England
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/10/23 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 27th, June 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/23 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/10/23 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 22nd, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/10/23 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|