CS01 |
Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Dec 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Dec 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O James Cowper Kreston the White Building Cumberland Place Southampton Hampshire SO15 2NP England on Wed, 29th May 2019 to 57 Christchurch Road Ringwood Hampshire BH24 1DH
filed on: 29th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Dec 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Aug 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Dec 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th May 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th May 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 8th Jun 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from St Marys House Netherhampton Salisbury Wiltshire SP2 8PU on Thu, 18th May 2017 to C/O James Cowper Kreston the White Building Cumberland Place Southampton Hampshire SO15 2NP
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Dec 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 15th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Dec 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Dec 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Dec 2011
filed on: 16th, December 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Dec 2010
filed on: 17th, December 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Dec 2009
filed on: 15th, December 2009
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(20 pages)
|