AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England on 3rd October 2018 to Pipers House Forest Road Nomansland Salisbury Wiltshire SP5 2BS
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062547010010, created on 26th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 062547010009, created on 26th April 2018
filed on: 30th, April 2018
| mortgage
|
Free Download
(20 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hants SO16 0YT on 25th October 2016 to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd June 2016: 2.00 GBP
capital
|
|
MR04 |
Satisfaction of charge 062547010007 in full
filed on: 21st, May 2016
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062547010008, created on 7th April 2016
filed on: 9th, April 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062547010007, created on 25th June 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062547010006, created on 6th October 2014
filed on: 25th, October 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 16th, November 2011
| mortgage
|
Free Download
(3 pages)
|
CH01 |
On 21st May 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 21st May 2010 secretary's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 21st May 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 31st July 2009 with complete member list
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 8th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 27th June 2008 with complete member list
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 9th, May 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, June 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 11th, June 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2007
| incorporation
|
|
NEWINC |
Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(14 pages)
|