CS01 |
Confirmation statement with no updates 25th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2nd March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Glenavon High Street Figheldean Salisbury SP4 8JT England on 20th March 2023 to 70 Court Hill Potterne Devizes SN10 5PN
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th September 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Skittles Allington Salisbury SP4 0BU England on 14th September 2022 to Glenavon High Street Figheldean Salisbury SP4 8JT
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th September 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st June 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from West Gate Lodge Cams Hall Estate Fareham PO16 8UP England on 20th September 2019 to Skittles Allington Salisbury SP4 0BU
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 6th September 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Spur Road Cosham Portsmouth PO6 3EB on 11th September 2018 to West Gate Lodge Cams Hall Estate Fareham PO16 8UP
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd June 2017
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th September 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th July 2016 director's details were changed
filed on: 18th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th April 2016
filed on: 9th, April 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, April 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Berberis Bulford Hill Durrington Salisbury SP4 8DW on 19th January 2015 to 8 Spur Road Cosham Portsmouth PO6 3EB
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2014 from 30th September 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 4th September 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th October 2014: 10.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 4th, September 2013
| incorporation
|
Free Download
(7 pages)
|