AA |
Micro company accounts made up to 30th June 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 23rd, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 27th September 2020
filed on: 23rd, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Elizabeth Place Chilbolton Avenue Winchester SO22 5QY England on 12th September 2018 to 6 st. Cross Road Winchester SO23 9HX
filed on: 12th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th June 2018
filed on: 29th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th February 2018
filed on: 13th, February 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5QY England on 21st November 2017 to 12 Elizabeth Place Chilbolton Avenue Winchester SO22 5QY
filed on: 21st, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY on 2nd November 2017 to 4 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5QY
filed on: 2nd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 11th, August 2017
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 31st January 2016
filed on: 7th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th August 2014 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2015
filed on: 11th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th July 2015 director's details were changed
filed on: 11th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th March 2015
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2015
filed on: 8th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 30th, March 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 17th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st January 2015
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 6th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ England on 18th February 2015 to 4 Elizabeth Place Chilbolton Avenue Winchester Hants SO22 5QY
filed on: 18th, February 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd December 2014
filed on: 18th, February 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5HJ on 16th September 2014 to C/O F&S Property Management 9 Carlton Crescent Southampton SO15 2EZ
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lunar House Mercury Park Wooburn Green High Wycombe HP10 0HH on 19th August 2014 to 55 Elizabeth Place Chilbolton Avenue Winchester Hampshire SO22 5HJ
filed on: 19th, August 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 19th, August 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 28th June 2014
filed on: 1st, August 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2013
|
incorporation |
Free Download
(17 pages)
|