AA |
Micro company accounts made up to 28th June 2023
filed on: 25th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th June 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 206 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU England on 21st November 2022 to 16 16 Longden Close Andover Hampshire SP11 6LD
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th June 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 Paul Street London EC2A 4NE England on 5th October 2021 to Suite 206 the Commercial Centre Picket Piece Andover Hampshire SP11 6RU
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 28th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 28th February 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 29th September 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 29th September 2016 to 86-90 Paul Street London EC2A 4NE
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2016
filed on: 15th, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th August 2016: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 29th June 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th July 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th July 2013: 20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th October 2011: 20.00 GBP
filed on: 8th, June 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th October 2011: 20.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 7th June 2012
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th October 2011: 20.00 GBP
filed on: 7th, June 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Blackberry Patch Parkstone Road Ropley SO24 0EP England on 21st September 2011
filed on: 21st, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(7 pages)
|