AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 18, 2024 director's details were changed
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2023
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 14, 2023 director's details were changed
filed on: 24th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 20th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Bullfinch Close Brushwood Grove Emsworth Hampshire PO10 7GX England to 10 Clere Gardens Chineham Basingstoke Hampshire RG24 8LZ on April 20, 2022
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Clere Gardens Chineham Basingstoke RG24 8LZ England to 2 Bullfinch Close Brushwood Grove Emsworth Hampshire PO10 7GX on April 20, 2022
filed on: 20th, April 2022
|
address |
Free Download
(1 page)
|
CH01 |
On April 14, 2022 director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 21, 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Mayflower Close Chineham Basingstoke RG24 8XS United Kingdom to 10 Clere Gardens Chineham Basingstoke RG24 8LZ on March 19, 2021
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112944290001, created on August 31, 2018
filed on: 1st, September 2018
|
mortgage |
Free Download
(5 pages)
|
AP03 |
On April 14, 2018 - new secretary appointed
filed on: 14th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 14th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 14, 2018
filed on: 14th, April 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2018
|
incorporation |
Free Download
(9 pages)
|