CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 3rd Mar 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 3rd Mar 2022. New Address: 4 the Dell Otterbourne Road Winchester Hampshire SO21 2DE. Previous address: Crockets Linford Road Hangersley Ringwood BH24 3JN United Kingdom
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Mar 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Sep 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 24th Mar 2021. New Address: Crockets Linford Road Hangersley Ringwood BH24 3JN. Previous address: 2 Windfield Drive Romsey SO51 7RL England
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Mar 2020. New Address: 2 Windfield Drive Romsey SO51 7RL. Previous address: Cedar Lodge Danes Road Awbridge Romsey SO51 0GF England
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 12th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 30th Apr 2019. New Address: Cedar Lodge Danes Road Awbridge Romsey SO51 0GF. Previous address: The Long House Hindon Road Teffont Salisbury SP3 5RS England
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Mar 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Sep 2016. New Address: The Long House Hindon Road Teffont Salisbury SP3 5RS. Previous address: Bartley Grange Eadens Lane Bartley Southampton Hampshire SO40 2LB
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Mar 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 8th Mar 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 8th Mar 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2013: 1 GBP
capital
|
|