AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th February 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th December 2020
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(14 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 25th November 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th January 2021. New Address: Bridgets Farm Offices Bridgets Lane Martyr Worthy Winchester Hampshire SO21 1AR. Previous address: 1 Oakfield Barn, Brows Farm Business Park Farnham Road Liss Hampshire GU33 6JG England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 7th, December 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th December 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(11 pages)
|
TM01 |
21st November 2018 - the day director's appointment was terminated
filed on: 24th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 28th December 2017. New Address: 1 Oakfield Barn, Brows Farm Business Park Farnham Road Liss Hampshire GU33 6JG. Previous address: 92 Kingston Crescent Portsmouth Hampshire PO2 8AL
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(11 pages)
|
AD01 |
Address change date: 19th November 2015. New Address: 92 Kingston Crescent Portsmouth Hampshire PO2 8AL. Previous address: The Surgery Crookhorn Lane Purbrook Waterlooville Hampshire PO7 5XP
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
18th March 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2013 with full list of members
filed on: 5th, January 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 5th January 2014: 208.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th December 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from the Surgery Crockhorn Lane Purbrook Waterlooville Hampshire PO7 5XP United Kingdom on 20th December 2012
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 31st December 2011 to 31st March 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 7th February 2011: 208.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 7th February 2011: 204.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 26th January 2011
filed on: 26th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2011
filed on: 25th, January 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2010
| incorporation
|
Free Download
(56 pages)
|