AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Prime Seven Accountants Ltd Bank House 68-69 the Strand Walmer Deal Kent CT14 7DP on 21st July 2023 to 73 Cliddesden Road Basingstoke RG21 3EY
filed on: 21st, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th January 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 17th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2014 director's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th April 2014 secretary's details were changed
filed on: 4th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O:Jc Accountancy Services Unit 4 Almond House Betteshanger Deal Kent CT14 0LU on 2nd October 2012
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st April 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 1st April 2009 with complete member list
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 8th April 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2008
| incorporation
|
Free Download
(9 pages)
|
288b |
On 25th March 2008 Appointment terminated director
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|