AA |
Micro company accounts made up to 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 1st February 2024. New Address: S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE. Previous address: E3 the Premier Centre Abbey Park Romsey SO51 9DG
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th November 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2022 director's details were changed
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th January 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 1st April 2015 secretary's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st April 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2015 with full list of members
filed on: 4th, February 2015
| annual return
|
|
CH03 |
On 1st August 2014 secretary's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th January 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 27th January 2013 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 27th January 2013 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 27th January 2012 secretary's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th January 2012 with full list of members
filed on: 21st, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 27th January 2012 director's details were changed
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Gold Tops Newport NP20 4PG United Kingdom on 19th July 2011
filed on: 19th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2011
| incorporation
|
Free Download
(19 pages)
|