CS01 |
Confirmation statement with updates 2024/02/14
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2024/02/20. New Address: 35 Chequers Court Brown Street Salisbury SP1 2AS. Previous address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 16th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 7th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/02/14
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/02/14
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2020/08/01.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/02/29
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/02/14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 23rd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/14
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 5th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/02/14
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/02/28
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/25. New Address: Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. Previous address: Units 3 & 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 8th, September 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/14 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/14 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 16th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/14 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 16th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/02/14 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/12/24 - the day director's appointment was terminated
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/24 - the day director's appointment was terminated
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/12/24 - the day director's appointment was terminated
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2012/11/21
filed on: 11th, December 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2012/11/21
filed on: 11th, December 2012
| capital
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2012/11/21
filed on: 11th, December 2012
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/14 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2012/01/17 from 41 Park Road, Freemantle Southampton Hampshire SO15 3AW
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 16th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/14 with full list of members
filed on: 24th, February 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/02/14 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/02/28
filed on: 3rd, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2009/04/14 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(12 pages)
|