CS01 |
Confirmation statement with updates Sat, 9th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Sep 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Sep 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 12th Jul 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 12th Jul 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th Oct 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 12th Jul 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 18th Jun 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Jun 2018
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Mon, 18th Jun 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Jun 2018
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th Jun 2018. New Address: 24 Warminster Road Westbury Wiltshire BA13 3PE. Previous address: South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE England
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 14th Jun 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 31st Aug 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 23rd Mar 2017: 4.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Mar 2016: 2.00 GBP
capital
|
|
CH01 |
On Sun, 31st Jan 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Jan 2016 director's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Wed, 1st Apr 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 4th Feb 2015. New Address: South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE. Previous address: 44 Reading Road Chineham Basingstoke Hampshire RG24 8LT
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 1st Apr 2012: 2.00 GBP
filed on: 10th, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Feb 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 28th Feb 2012 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 29th Feb 2012. Old Address: 56 Renown Way Chineham Basingstoke Hampshire RG24 8XD United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Apr 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, May 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Apr 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Apr 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2009
| incorporation
|
Free Download
(9 pages)
|