AA |
Micro company accounts made up to 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th May 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2022
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th August 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Michaelmas Lodge, Stroud Lane Crookham Village Fleet Hampshire GU51 5st on 5th August 2022 to 25 Longmead Liss GU33 7JX
filed on: 5th, August 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th August 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 5th August 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th August 2022
filed on: 5th, August 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th August 2022
filed on: 5th, August 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th May 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2014
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2013
filed on: 21st, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2012
filed on: 5th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th May 2011
filed on: 11th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 25th March 2010 director's details were changed
filed on: 25th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th March 2010
filed on: 25th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 12th, February 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to 7th June 2009 with complete member list
filed on: 7th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 8th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 15th July 2008 with complete member list
filed on: 15th, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return drawn up to 18th July 2007 with complete member list
filed on: 18th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 18th July 2007 with complete member list
filed on: 18th, July 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 19th April 2006 New secretary appointed
filed on: 19th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 19th April 2006 New director appointed
filed on: 19th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 19th April 2006 New director appointed
filed on: 19th, April 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 19th April 2006 New secretary appointed
filed on: 19th, April 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 18th April 2006 Director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 18th April 2006 Secretary resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 18th April 2006 Director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 18th April 2006 Secretary resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 24th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 24th March 2006. Value of each share 1 £, total number of shares: 100.
filed on: 13th, April 2006
|
capital |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 24th, March 2006
|
incorporation |
Free Download
(12 pages)
|