CS01 |
Confirmation statement with no updates 2nd November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
21st June 2020 - the day director's appointment was terminated
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st June 2020. New Address: St Mary’S House Netherhampton Salisbury Wiltshire SP2 8PU. Previous address: St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU
filed on: 21st, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 21st June 2020 director's details were changed
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 21st June 2020
filed on: 21st, June 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st June 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2020
filed on: 21st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st June 2020 director's details were changed
filed on: 21st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 21st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th November 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd November 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd November 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 16th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd November 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 15th October 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 28th, July 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2nd November 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 5th November 2008 with shareholders record
filed on: 5th, November 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 2 ground fl, westmarch business cntr, river way andover hants SP10 1NS
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On 29th January 2008 New secretary appointed
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 29th January 2008 Secretary resigned
filed on: 29th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/01/08 from: 2 ground fl, westmarch business cntr, river way andover hants SP10 1NS
filed on: 29th, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2007
| incorporation
|
Free Download
(13 pages)
|