CS01 |
Confirmation statement with no updates 2023/05/11
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/12/31
filed on: 13th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/11
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/11
filed on: 17th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2020/02/10 secretary's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/01/23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/01/23. New Address: 15B Broad Street Lyme Regis DT7 3QE. Previous address: 3 Englefield Way Basingstoke Hampshire RG24 9SF
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/01/23
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019/09/22 secretary's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/11
filed on: 11th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/11
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 17th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/11
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 21st, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
TM01 |
2015/05/31 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/05/31 - the day director's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/05/25 from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU United Kingdom
filed on: 25th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/11 with full list of members
filed on: 25th, May 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/05/25 from 3 Englefield Way Basingstoke Hampshire RG24 9SF England
filed on: 25th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/05/11 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 11th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/05/11 with full list of members
filed on: 3rd, June 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2011/11/15.
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/08/26 from 3 Englefield Way Basingstoke RG249SF England
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2011
| incorporation
|
Free Download
(25 pages)
|