AA |
Micro company accounts made up to 2023-03-31
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-19
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022-04-19
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, November 2021
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed epta LIMITEDcertificate issued on 02/11/21
filed on: 2nd, November 2021
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-19
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-19
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-04-19
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-04-19
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-12-21
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-21
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-12-21: 2.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-04-19
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 2015-10-30 secretary's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-19 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015-06-01 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 7, Scylla Industrial Estate Winnall Valley Road Winchester Hampshire SO23 0LD to 2a Poles Copse Poles Lane Otterbourne Winchester Hampshire SO21 2DZ on 2015-10-28
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Magenta Accounts Ramblers Hawthorn Close Micheldever Winchester Hampshire SO21 3DQ to Unit 7, Scylla Industrial Estate Winnall Valley Road Winchester Hampshire SO23 0LD on 2015-04-21
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-04-15 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-19 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-04-19 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, August 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-04-19 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, September 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2012-04-19 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-19 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Wicker Hill Trowbridge Wiltshire BA14 8JS on 2012-02-02
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 9th, December 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2011-04-19 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-01 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-04-19 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2009-05-20
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 21st, August 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2008 to 31/03/2008
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-04-28
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2007-08-15 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-08-15 New secretary appointed
filed on: 15th, August 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-08-15 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 4th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, April 2007
| incorporation
|
Free Download
(17 pages)
|