AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old School House West Street Southwick Fareham Hampshire PO17 6EA United Kingdom to Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE on February 28, 2020
filed on: 28th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Laundry Bridge Street Fareham Hampshire PO17 6DZ to The Old School House West Street Southwick Fareham Hampshire PO17 6EA on November 24, 2017
filed on: 24th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 16, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 16, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On November 20, 2011 director's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On October 20, 2011 secretary's details were changed
filed on: 1st, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 16, 2011 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 29th, June 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from February 28, 2010 to March 31, 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 16, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 16th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On March 4, 2009 Director and secretary appointed
filed on: 4th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On February 19, 2009 Appointment terminated director
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(12 pages)
|