AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/19
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/02/23
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/23 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/01. New Address: 5 Gielgud Close Burnham-on-Sea TA8 1RH. Previous address: Nea Cottage West Somerley Ringwood Hampshire BH24 3PL England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 13th, March 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 086161260001, created on 2019/12/11
filed on: 16th, December 2019
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 23rd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 10th, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/04/26. New Address: Nea Cottage West Somerley Ringwood Hampshire BH24 3PL. Previous address: 122 Castle Street Reading Berkshire RG1 7RJ
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/01 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/16 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/19 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 23rd, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/07/19 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/07/19 director's details were changed
filed on: 8th, August 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2014/11/30. Originally it was 2014/07/31
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, July 2013
| incorporation
|
|