AD01 |
Registered office address changed from 1 Hunting Gate Andover SP10 3SJ England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on October 17, 2022
filed on: 17th, October 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 3, 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4 East Street Andover Hampshire SP10 1EP England to 1 Hunting Gate Andover SP10 3SJ on November 9, 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 31, 2020
filed on: 8th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 1, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 29, 2017
filed on: 7th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 4, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 5, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2015
filed on: 12th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Paul Winter 4 Eastgate House East Street Andover Hampshire SP10 1EP to 4 East Street Andover Hampshire SP10 1EP on February 12, 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 5, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2016: 83.34 GBP
capital
|
|
TM01 |
Director appointment termination date: February 17, 2015
filed on: 20th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 5, 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 7, 2015: 133.01 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 5, 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 5, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 27th, February 2013
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on February 1, 2012
filed on: 25th, June 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 1, 2012: 100.00 GBP
filed on: 25th, June 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On April 23, 2012 new director was appointed.
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2012
| incorporation
|
Free Download
(8 pages)
|