CS01 |
Confirmation statement with no updates 5th March 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th March 2022
filed on: 5th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 54 54 Merino Road Andover SP11 6SP United Kingdom on 27th March 2021 to 54 Merino Road Andover SP11 6SP
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 54 Merino Road Andover SP11 6SP United Kingdom on 27th March 2021 to 54 54 Merino Road Andover SP11 6SP
filed on: 27th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 27th March 2021 director's details were changed
filed on: 27th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Marazion Way Plymouth PL2 3FD England on 20th March 2021 to 54 Merino Road Andover SP11 6SP
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th April 2017 from 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 21st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 18th October 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On 12th September 2015 director's details were changed
filed on: 12th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 77 Marazion Way , Plymouth, PL2 3FD PL2 3FD England on 12th September 2015 to 77 Marazion Way Plymouth PL2 3FD
filed on: 12th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 166 Whites Way Hedge End Southampton SO30 2JY on 29th July 2015 to 77 Marazion Way , Plymouth, PL2 3FD PL2 3FD
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 4th, February 2015
| annual return
|
|
CH01 |
On 6th January 2015 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 38 Dovehouse Road Haverhill Suffolk CB9 0BZ United Kingdom on 27th October 2013
filed on: 27th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 14th February 2013 director's details were changed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 166 White's Way Hedge End Southampton SO30 2JY United Kingdom on 28th October 2012
filed on: 28th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2 Bramley House Thistle Road Hedge End Southampton SO30 0TT United Kingdom on 14th March 2012
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 30th November 2011 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 111 Manor Road Witney OX28 3UF United Kingdom on 10th April 2011
filed on: 10th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 7th July 2010
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 9th March 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2011 to 31st March 2011
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Silecroft Court Lakemead Ashford TN23 4UL United Kingdom on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(22 pages)
|