CS01 |
Confirmation statement with no updates 2023-07-17
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 19th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-17
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-17
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2020-07-20: 3.00 GBP
filed on: 23rd, January 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-07-20
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-20
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-07-20
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 17th, July 2019
| confirmation statement
|
Free Download
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 11th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 24th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 10th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 29th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-08-11 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 11th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-08-11 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Athenia House 10-14 Andover Road Winchester SO23 7BS England on 2014-03-28
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Tower Street Winchester SO23 8TD on 2013-09-19
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-08-11 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-08-12: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-08-11 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from , First Floor Forum 3 Parkway, Solent Business Park, Whiteley Fareham, Hampshire, PO15 7FH on 2012-06-11
filed on: 11th, June 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 11th, June 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from , the Blackberry Patch Parkstone Road, Ropley, SO24 0EP, England on 2011-09-21
filed on: 21st, September 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-08-11 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-07-29 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tim lowndes & co LIMITEDcertificate issued on 23/02/11
filed on: 23rd, February 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2011-02-18
change of name
|
|
CONNOT |
Change of name notice
filed on: 23rd, February 2011
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-08-31 to 2011-09-30
filed on: 4th, November 2010
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, September 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 11th, August 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|