AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 26th, June 2023
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2023
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, June 2023
|
incorporation |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates 13th June 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 13th June 2023 director's details were changed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th June 2023
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
7th June 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 17th, September 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st February 2020 secretary's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th February 2020. New Address: Pen-Y-Byrn Clay Street Whiteparish Salisbury SP5 2st. Previous address: 9 Wilmington Close, Townhill Park, Southampton Hampshire SO18 2rd
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 1st February 2020 director's details were changed
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th November 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd September 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd September 2019
filed on: 7th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th November 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th March 2017
filed on: 8th, March 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th November 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 9th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2014 with full list of members
filed on: 31st, December 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2013 with full list of members
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 21st, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2012 with full list of members
filed on: 20th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 15th, June 2012
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th November 2011 with full list of members
filed on: 26th, March 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th March 2012
filed on: 26th, March 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 15th November 2010 with full list of members
filed on: 2nd, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 2nd, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th November 2009 with full list of members
filed on: 24th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 15th November 2009 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 14th, September 2009
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to 27th May 2009 with shareholders record
filed on: 27th, May 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, May 2009
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, November 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2007
|
incorporation |
Free Download
(12 pages)
|