CS01 |
Confirmation statement with updates Wednesday 4th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2023
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 1st, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 3rd, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th October 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th October 2020
filed on: 4th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd June 2020 director's details were changed
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Saturday 5th October 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th October 2019
filed on: 5th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 5th October 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 5th October 2019 director's details were changed
filed on: 5th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 18th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 18th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th October 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Monday 2nd October 2017) of a secretary
filed on: 15th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Harnwood Road Salisbury SP2 8DB. Change occurred on Sunday 15th October 2017. Company's previous address: C/O Fletcher & Partners Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ.
filed on: 15th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th October 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(15 pages)
|
AD01 |
New registered office address C/O Fletcher & Partners Crown Chambers Bridge Street Salisbury Wiltshire SP1 2LZ. Change occurred on Friday 1st May 2015. Company's previous address: 8 Newbury Street Andover Hampshire SP10 1DW.
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th October 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(16 pages)
|
SH01 |
110000.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
NEWINC |
Company registration
filed on: 4th, October 2013
| incorporation
|
|