CS01 |
Confirmation statement with updates 22nd August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2020
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd September 2020
filed on: 4th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th August 2017
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd August 2020
filed on: 3rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd August 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 15th May 2019. New Address: 2 Old Oak Gardens Damory Court Street Blandford Forum Dorset DT11 7QX. Previous address: 2 Halls Farm Close Winchester Hampshire SO22 6RE
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th February 2018
filed on: 5th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th August 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 6th August 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th October 2014. New Address: 2 Halls Farm Close Winchester Hampshire SO22 6RE. Previous address: 10 Churchill Close Tadley Hampshire RG26 3NH
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th August 2014 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 6th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oak Corner Wolverton Road Axmansford Tadley Hants RG26 5SB England on 16th October 2013
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th August 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th October 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 6th, August 2012
| incorporation
|
|