AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 9th August 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 29th November 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th November 2022 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England on 29th November 2022 to 1 Pirelli Way Eastleigh SO50 5GE
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR United Kingdom on 5th June 2019 to Unit 15, Brickfield Industrial Estate Brickfield Lane Chandler's Ford Eastleigh SO53 4DR
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Downside Road Winchester Hampshire SO22 5LU England on 27th February 2019 to 15 Unit 15 Brickfield Lane Eastleigh Hampshire SO53 4DR
filed on: 27th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th February 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 3rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd May 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st May 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Wessex Court 4a Upper High Street Winchester Hampshire SO23 8UT on 13th April 2016 to 24 Downside Road Winchester Hampshire SO22 5LU
filed on: 13th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th March 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 9 Step Terrace Winchester Hampshire SO22 5BW England on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2013 from 31st January 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(20 pages)
|