AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/27
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/03/14
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/14 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 22nd, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/27
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/04/27
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/04/27
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/05/01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2018/05/01 to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/05/01 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/03/13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/13 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/05/08 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/27
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/27
capital
|
|
CH01 |
On 2015/03/16 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/27
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/29
capital
|
|
AD01 |
Change of registered address from Luccam House Hockley Mill Church Lane Twyford Winchester Hampshire SO21 1NT on 2015/04/28 to 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/27
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/27
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/27
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2010/04/27 director's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/04/27
filed on: 13th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/07/08 from North Houghton Mill North Houghton Stockbridge Hampshire SO20 6LF United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(44 pages)
|