AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from June 29, 2020 to November 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to June 29, 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 28, 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 40 George Street Warminster Wiltshire BA12 8QB United Kingdom to 40 George Street Warminster Wiltshire BA12 8QB on March 4, 2020
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 7, 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 7, 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 8, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Butlers Close Lockerley Romsey Hampshire SO51 0LY to 40 George Street Warminster Wiltshire BA12 8QB on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On August 9, 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 6, 2019
filed on: 9th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 6, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 6, 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 8, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: October 31, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2014
filed on: 7th, March 2017
| annual return
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to July 8, 2015
filed on: 7th, March 2017
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on March 7, 2017: 100.00 GBP
capital
|
|
AP03 |
On December 31, 2016 - new secretary appointed
filed on: 7th, March 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kings Arms Romsey Road Lockerley Romsey Hampshire SO51 0JF England to 2 Butlers Close Lockerley Romsey Hampshire SO51 0LY on March 7, 2017
filed on: 7th, March 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(11 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, March 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, February 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 20, 2013. Old Address: Unit 4, Leylands Farm Nobs Crook Winchester SO21 1th England
filed on: 20th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2011 to June 30, 2011
filed on: 14th, December 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 11, 2010 new director was appointed.
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2010
| incorporation
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: July 8, 2010
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|