CH01 |
On Tuesday 3rd April 2018 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2023 to Friday 31st March 2023
filed on: 29th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 26th, June 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st June 2021
filed on: 5th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Tuesday 3rd April 2018
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU United Kingdom to 87-89 Wilton Road Salisbury SP2 7HW on Wednesday 31st October 2018
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th January 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st October 2017
filed on: 21st, November 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st October 2017
filed on: 20th, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on Monday 30th October 2017
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Tuesday 17th October 2017 - new secretary appointed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th October 2017.
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Units 3 and 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on Monday 17th October 2016
filed on: 17th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Friday 13th February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd January 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 22nd January 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 22nd January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 23rd January 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd January 2013 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 22nd January 2012 with full list of members
filed on: 29th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 6th December 2011 from 41 Park Road, Freemantle Southampton Hampshire SO15 3AW
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 22nd January 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Monday 8th February 2010
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th February 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 22nd January 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 16th February 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Tuesday 25th March 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 13th February 2007 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 13th February 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 13th February 2007 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(3 pages)
|
288a |
On Tuesday 13th February 2007 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 23rd January 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd January 2007 Director resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 23rd January 2007 Secretary resigned
filed on: 23rd, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2007
| incorporation
|
Free Download
(9 pages)
|