CS01 |
Confirmation statement with updates June 16, 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 16, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 12, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Jaybees Farm Woodmancote Lane Woodmancote Emsworth West Sussex PO10 8rd. Change occurred on July 8, 2015. Company's previous address: Jaybees Farm Woodmancote Emsworth Hampshire PO10 8rd.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 8, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on June 17, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2010
filed on: 8th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to July 16, 2009 - Annual return with full member list
filed on: 16th, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/03/2009 from 76 farlington avenue drayton portsmouth hamsphire PO6 1ES united kingdom
filed on: 3rd, March 2009
| address
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2008
| incorporation
|
Free Download
(15 pages)
|