AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Florence House 20 a Woodland Drive Winterslow Salisbury SP5 1SZ England on 31st January 2023 to Rowens Middleton Road Winterslow Salisbury SP5 1QJ
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 the Pheasantry London Road Winterslow Salisbury SP5 1BN England on 15th May 2018 to Florence House 20 a Woodland Drive Winterslow Salisbury SP5 1SZ
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th March 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 8th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 25 Surbiton Hill Park Surbiton Surrey KT5 8EQ on 8th December 2016 to 5 the Pheasantry London Road Winterslow Salisbury SP5 1BN
filed on: 8th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 10th, February 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2015: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 2 Old Post Office Walk St Mary's Road Surbiton Surrey KT6 4JF on 20th May 2015 to 25 Surbiton Hill Park Surbiton Surrey KT5 8EQ
filed on: 20th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, February 2015
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 7th March 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 100.00 GBP
|
capital |
|
CH01 |
On 7th March 2014 director's details were changed
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Surbiton Plaza St Marys Road Surbiton Surrey KT6 4EP on 22nd April 2014
filed on: 22nd, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2013
filed on: 29th, April 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 Heath Drive Worcester Worcestershire WR5 3TD England on 27th March 2013
filed on: 27th, March 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, March 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|