AD01 |
Address change date: Fri, 22nd Sep 2023. New Address: St Mary's Church 59, Normandy Street Alton GU34 1DN. Previous address: 2 Connaught Road Fleet GU51 3RA England
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 3rd Nov 2021. New Address: 2 Connaught Road Fleet GU51 3RA. Previous address: Our Lady's Church 2, Connaught Road Fleet Hants GU51 3RA England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Nov 2021. New Address: Our Lady's Church 2, Connaught Road Fleet Hants GU51 3RA. Previous address: Priest's House High Street Bordon GU35 0AU England
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: Priest's House High Street Bordon GU35 0AU. Previous address: Catholic Presbytery Middle Road Park Gate Southampton Hants SO31 7GH England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Feb 2020. New Address: Priest's House High Street Bordon GU35 0AU. Previous address: Priest's House High Street Bordon GU35 0AU England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 2nd May 2018. New Address: Catholic Presbytery Middle Road Park Gate Southampton Hants SO31 7GH. Previous address: St. Marys Church 59 Normandy Street Alton Hampshire GU34 1DN
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Wed, 28th Sep 2016 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Sep 2016. New Address: St. Marys Church 59 Normandy Street Alton Hampshire GU34 1DN. Previous address: 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL
filed on: 9th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2016, no shareholders list
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 5th May 2015 - the day secretary's appointment was terminated
filed on: 5th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 5th May 2015 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 15th Apr 2015, no shareholders list
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Apr 2014, no shareholders list
filed on: 17th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Oct 2013. Old Address: the Hallows Smithy Close Holybourne Hampshire GU34 4EE
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 24th Sep 2013 new director was appointed.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Apr 2013, no shareholders list
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Apr 2012, no shareholders list
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Apr 2011, no shareholders list
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2010
filed on: 21st, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Apr 2010, no shareholders list
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 30th Oct 2009 new director was appointed.
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 18th Oct 2009. Old Address: Stratford House Draymans Way Alton Hampshire GU34 1AU United Kingdom
filed on: 18th, October 2009
| address
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2009 from blackwell house guildhall yard london uk EC2V 5AE
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
288b |
On Wed, 24th Jun 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 24th Jun 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(29 pages)
|