AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd May 2019
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2015
| gazette
|
Free Download
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Statement of Capital on 22nd April 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 110 Solent Business Centre Millbrook Road West Southampton Hampshire SO15 0HW England on 22nd April 2015 to 26 Fleece Close Andover Hampshire SP11 6UP
filed on: 22nd, April 2015
| address
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Nursery Cottage Beckley Christchurch Dorset BH23 7ED on 28th October 2014 to Unit 110 Solent Business Centre Millbrook Road West Southampton Hampshire SO15 0HW
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074996680001
filed on: 18th, March 2014
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2012
filed on: 14th, March 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th March 2012
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th January 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Rose Road Totton Hampshire SO40 9HS England on 3rd February 2012
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, January 2011
| incorporation
|
Free Download
(23 pages)
|