CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 9th Feb 2021. New Address: 14 14 Tweed Road Andover Hants SP11 6ZT. Previous address: 148B Junction Road Andover SP10 3JF England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th Jul 2018. New Address: 148B Junction Road Andover SP10 3JF. Previous address: 3 Coldharbour Court Micheldever Andover SP10 2BL England
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jan 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 7th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 17th Sep 2016. New Address: 3 Coldharbour Court Micheldever Andover SP10 2BL. Previous address: 8 Crosslances Road Hounslow Middlesex TW3 2AA
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 3rd Jan 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jan 2015 to Sat, 28th Feb 2015
filed on: 5th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 3rd Jan 2015 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 11th Jan 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2014
| incorporation
|
Free Download
(20 pages)
|