AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 25th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 18th February 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(10 pages)
|
SH03 |
Own shares purchase
filed on: 28th, June 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 31st March 2018100.00 GBP
filed on: 28th, June 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 15th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 17 Sarum Business Park Salisbury SP4 6FB. Change occurred on Wednesday 13th December 2017. Company's previous address: C/O Tony Brown Basepoint Business Centre Winnall Valley Road Winchester Hampshire SO23 0LD.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 11th December 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th June 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th June 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 5th June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Monday 20th March 2017
filed on: 25th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 30th September 2016 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st November 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 13th February 2015
filed on: 14th, April 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Sunday 15th February 2015
filed on: 20th, March 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th February 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th February 2015.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Tuesday 30th June 2015.
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(7 pages)
|