CH01 |
On Thu, 6th Jul 2023 director's details were changed
filed on: 1st, May 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Jul 2023
filed on: 1st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Oct 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st May 2022
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st May 2022 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor 7 Charlecote Mews Staple Gardens Winchester Hants SO23 8SR on Fri, 18th Feb 2022 to Ash-Unit 2, Gander Down Barns Rodfield Lane Ovington Alresford Hampshire SO24 0HS
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 15th Oct 2018
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from International House George Curl Way Southampton SO18 2RZ on Wed, 22nd Apr 2015 to 2Nd Floor 7 Charlecote Mews Staple Gardens Winchester Hants SO23 8SR
filed on: 22nd, April 2015
| address
|
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Mon, 28th Apr 2014
filed on: 28th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2013
| incorporation
|
Free Download
(8 pages)
|