AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 24th Mar 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 10th Jan 2022
filed on: 10th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th Dec 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom on Thu, 29th Apr 2021 to 5a the Gardens Broadcut Fareham Hampshire PO16 8SS
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 4th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 5th Mar 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 25th Apr 2018 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1 Gloster Court Whittle Avenue Fareham Hampshire PO15 5SH on Fri, 19th May 2017 to 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 4th May 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 4th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Fri, 31st May 2013
filed on: 1st, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 4th May 2013
filed on: 1st, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 31st May 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jul 2012. Old Address: 37 Middle Road Park Gate Southampton SO31 7GH England
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(8 pages)
|