CS01 |
Confirmation statement with updates Tuesday 31st October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st October 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom to Pilgrims Farm Wellow Wood Road West Wellow Romsey Hampshire SO51 6EP on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th November 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on Friday 19th May 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 11th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th November 2014
capital
|
|
CH01 |
On Friday 20th December 2013 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
TM01 |
Director appointment termination date: Wednesday 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th November 2013.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th November 2013.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th January 2013
filed on: 11th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 6th July 2012 from Sovereign House 37 Middle Road Park Gate Southampton SO31 7GH England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(8 pages)
|