AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 12th May 2015. New Address: Unit 6 Kiln Workshops Pilcot Road Crookham Village Fleet Hampshire GU51 5RY. Previous address: Unit 1 Grove Farm, the Street Crookham Village Fleet Hants GU51 5RX
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 18th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068516860001
filed on: 9th, June 2014
| mortgage
|
Free Download
(45 pages)
|
AR01 |
Annual return drawn up to Tue, 18th Mar 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Mar 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 18th Mar 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2012
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed simon hannah LTD.certificate issued on 20/02/12
filed on: 20th, February 2012
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 26th Oct 2011. Old Address: Unit 3 Pale Lane Farm Pale Lane Hartley Wintney Hook RG27 8DH
filed on: 26th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Mar 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Mon, 15th Nov 2010 secretary's details were changed
filed on: 27th, January 2011
| officers
|
|
CH01 |
On Mon, 15th Nov 2010 director's details were changed
filed on: 27th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 18th Mar 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/09/2009 from 35 turgis road fleet hampshire GU51 1EL
filed on: 7th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On Wed, 15th Apr 2009 Director appointed
filed on: 15th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 3rd Apr 2009 Secretary appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 3rd Apr 2009 Director appointed
filed on: 3rd, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 1st Apr 2009 Appointment terminate, director and secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 31st Mar 2009 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(16 pages)
|