AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Sep 2023 new director was appointed.
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Sep 2023 director's details were changed
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Thu, 12th Jan 2023 - the day director's appointment was terminated
filed on: 13th, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Dec 2022
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 19th Oct 2022 - the day director's appointment was terminated
filed on: 20th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 22nd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 8th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 24th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 26th Nov 2020 new director was appointed.
filed on: 24th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Sep 2020
filed on: 17th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Tue, 1st Sep 2020 - the day director's appointment was terminated
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Jan 2020 new director was appointed.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sat, 9th Sep 2017 - the day director's appointment was terminated
filed on: 7th, May 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 1st Sep 2017 - the day secretary's appointment was terminated
filed on: 7th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 7th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 7th Oct 2017
filed on: 7th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2016. New Address: C/O Abilene Macdonald Grute Luker Drive 5 Luker Drive Petersfield GU31 4SN. Previous address: 11 Luker Drive Luker Drive Petersfield Hampshire GU31 4SN England
filed on: 26th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 15th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2016, no shareholders list
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 5th, November 2015
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 29th Oct 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 14th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th Aug 2015. New Address: 11 Luker Drive Luker Drive Petersfield Hampshire GU31 4SN. Previous address: 53 Barentin Way Petersfield Hampshire GU31 4QN
filed on: 17th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 29th Apr 2015, no shareholders list
filed on: 5th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Apr 2014, no shareholders list
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 30th, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Apr 2013, no shareholders list
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Feb 2013 new director was appointed.
filed on: 12th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 25th Oct 2012
filed on: 25th, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Sun, 7th Oct 2012 - the day director's appointment was terminated
filed on: 7th, October 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Sun, 7th Oct 2012 - the day secretary's appointment was terminated
filed on: 7th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 29th May 2012 new director was appointed.
filed on: 29th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 29th May 2012 - the day director's appointment was terminated
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 28th May 2012. Old Address: 9 Luker Drive Petersfield GU31 4SN United Kingdom
filed on: 28th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Apr 2012, no shareholders list
filed on: 16th, May 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Sep 2011 director's details were changed
filed on: 16th, May 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Apr 2011, no shareholders list
filed on: 29th, May 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 29th Apr 2010 director's details were changed
filed on: 20th, May 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2010
|
incorporation |
Free Download
(29 pages)
|