AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078251530002, created on Fri, 27th Nov 2020
filed on: 1st, December 2020
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 16th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 27th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078251530001, created on Mon, 3rd Jul 2017
filed on: 18th, July 2017
| mortgage
|
Free Download
(3 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 1st Jul 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 3rd May 2017 - the day director's appointment was terminated
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 18th Nov 2014. New Address: Semple House Gardeners Lane East Wellow Romsey Hampshire SO51 6AD. Previous address: Hamtun House 9a Westrow Road Southampton SO15 2NA
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 17th, August 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 17th Aug 2012 new director was appointed.
filed on: 17th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(22 pages)
|