AD01 |
Change of registered address from Market House 21 Lenten Street Alton Hampshire GU34 1HG on 20th March 2024 to 34 New Odiham Road Alton GU34 1QD
filed on: 20th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 1st, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st November 2023
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 21st June 2023
filed on: 25th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st November 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th June 2022 director's details were changed
filed on: 7th, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2022
filed on: 5th, May 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd February 2021: 16.00 GBP
filed on: 13th, April 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th March 2021: 18.00 GBP
filed on: 13th, April 2022
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st November 2021
filed on: 28th, November 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2020 from 30th September 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2018
filed on: 2nd, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 1st November 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 15th December 2016
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 24th May 2016
filed on: 11th, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2015
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 14.00 GBP
filed on: 27th, November 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st November 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th November 2014: 14.00 GBP
|
capital |
|
AD01 |
Change of registered address from 137 Greenfields Avenue Alton Hampshire GU34 2HX England on 10th November 2014 to Market House 21 Lenten Street Alton Hampshire GU34 1HG
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 28th February 2014 director's details were changed
filed on: 18th, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 30th September 2014
filed on: 18th, March 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th March 2014
filed on: 18th, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2013
|
incorporation |
Free Download
(15 pages)
|