AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2023/09/08
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/09/08 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Barton Lane Barton on Sea New Milton BH25 7PL England on 2023/09/08 to C/O Eclipse Accountancy Ltd Fareham Innovation Centre, Merlin House 4 Meteor Way, Lee-on-the-Solent Hampshire PO13 9FU
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/19
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 3rd, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/19
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 13th, February 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England on 2018/12/11 to 8 Barton Lane Barton on Sea New Milton BH25 7PL
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/03/19
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN England on 2017/07/13 to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2016/07/31 from 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 High Street Winchester Hampshire SO23 9AT on 2016/01/08 to Avebury House 6 st Peter Street Winchester Hampshire SO23 8BN
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
Director's details were changed
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/19
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 91 Everton Road Hordle Lymington Hampshire SO41 0FD on 2015/01/13 to 80 High Street Winchester Hampshire SO23 9AT
filed on: 13th, January 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, January 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 23rd, April 2014
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/19
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/19
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2012
| incorporation
|
Free Download
(7 pages)
|