CS01 |
Confirmation statement with no updates 2024/01/28
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/01
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2022/01/01 - the day director's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
TM02 |
2022/01/01 - the day secretary's appointment was terminated
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/27. New Address: Cupressus Durley Brook Road Durley Southampton SO32 2AR. Previous address: 22 Caigers Green Burridge Southampton SO31 1EE England
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/10/31. New Address: 22 Caigers Green Burridge Southampton SO31 1EE. Previous address: 7 Budds Close Hedge End Southampton SO30 2LB
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
AA |
Accounts for a micro company for the period ending on 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/31. New Address: 7 Budds Close Hedge End Southampton SO30 2LB. Previous address: Moor Farm Fritham Lyndhurst Hampshire SO43 7HH
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/28 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/01/28 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/10/30 from 2 Brook Crescent Wakefield West Yorkshire WF1 5PB England
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/04/18 from 2 Brook Crescent Wakefield West Yorkshire WF1 5PB England
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/03/29 from 5 Ayrshire Way Averham Newark Nottinghamshire NG23 5FW United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/01/28 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/07/02.
filed on: 2nd, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/27 director's details were changed
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/01/28 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/11/25 from 31 Fairholme Drive Mansfield Nottinghamshire NG19 6DN
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/01/28 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/01/28 secretary's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/01/28 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/01/31
filed on: 7th, June 2010
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, June 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2009
| incorporation
|
Free Download
(16 pages)
|