AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/11/28
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 11th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 17th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, January 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/28
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/28
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/04/06 director's details were changed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 4th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/28
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 18th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
2017/05/27 - the day secretary's appointment was terminated
filed on: 27th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/11/28
filed on: 7th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
2016/04/18 - the day director's appointment was terminated
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/11/28 with full list of members
filed on: 17th, December 2015
|
annual return |
Free Download
|
AD01 |
Address change date: 2015/01/29. New Address: Wessex House Upper Market Street Eastleigh Hampshire SO50 9FD. Previous address: Unit 5 Onslow Close Basingstoke Hampshire RG24 8QL
filed on: 29th, January 2015
|
address |
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 17th, December 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2014/03/31667.00 GBP
filed on: 17th, December 2014
|
capital |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
|
accounts |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 8 Laidlaw Gardens Chandler's Ford Eastleigh Hampshire SO53 1JA. Previous address: C/O Mark Hartin 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF England
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/28 with full list of members
filed on: 9th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
667.00 GBP is the capital in company's statement on 2014/12/09
|
capital |
|
TM01 |
2014/06/04 - the day director's appointment was terminated
filed on: 4th, June 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/11/28 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/18
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/11/28 with full list of members
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2012/07/18
filed on: 18th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/11/28 with full list of members
filed on: 19th, December 2011
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, May 2011
|
mortgage |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2010/11/28 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 29th, October 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2010
|
mortgage |
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/11/30
filed on: 2nd, August 2010
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/28 with full list of members
filed on: 7th, May 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2010/04/29 from 69 Fennel Close Chineham Basingstoke Hampshire RG24 8XF
filed on: 29th, April 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/04/28.
filed on: 28th, April 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
2010/03/22 - the day secretary's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
TM01 |
2010/03/22 - the day director's appointment was terminated
filed on: 22nd, March 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2008
|
incorporation |
Free Download
(17 pages)
|