AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Sep 2016
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 1st Sep 2016
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom on Mon, 5th Jul 2021 to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Mar 2019 from Thu, 31st Jan 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jul 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Three Oaks Botley Road Bishops Waltham Southampton Hampshire SO32 1DR United Kingdom on Thu, 12th Jul 2018 to 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091369740002, created on Wed, 20th Jun 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 091369740001, created on Wed, 20th Jun 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Jul 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Jan 2017 from Sun, 31st Jul 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Three Oaks Botley Road Bishops Waltham Southampton SO32 1DR England on Wed, 12th Apr 2017 to Three Oaks Botley Road Bishops Waltham Southampton Hampshire SO32 1DR
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mount Wise House 1 Discovery Road Plymouth PL1 4QU on Wed, 7th Sep 2016 to Three Oaks Botley Road Bishops Waltham Southampton SO32 1DR
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 26th Aug 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Aug 2016 new director was appointed.
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, February 2016
| resolution
|
Free Download
(28 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 300.00 GBP
capital
|
|
SH01 |
Capital declared on Fri, 10th Apr 2015: 1000.00 GBP
filed on: 29th, July 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Sep 2014 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 10th Apr 2015 new director was appointed.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 High Street Brightlingsea Colchester CO7 0AG England on Tue, 30th Jun 2015 to Mount Wise House 1 Discovery Road Plymouth PL1 4QU
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, July 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 100.00 GBP
capital
|
|