(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 21st December 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom to Sutton Scotney Mot & Repair Centre Bullington Lane Winchester Hampshire SO21 3LA on Wednesday 2nd October 2019
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to 3000a Parkway Whiteley Hampshire PO15 7FX on Monday 18th September 2017
filed on: 18th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2015 to Wednesday 30th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st December 2015 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 29th February 2016
capital
|
|
(CH01) On Tuesday 1st September 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 21st December 2012 with full list of members
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 4th August 2011 from 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 4th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 21st December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 6th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 29th April 2010 from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Monday 21st December 2009 director's details were changed
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 21st December 2009 with full list of members
filed on: 14th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 14th January 2009 Appointment terminated secretary
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/01/2009 from 7 anson house 1A canute road southampton hampshire SO14 3GL
filed on: 14th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 14th January 2009
filed on: 14th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Wednesday 14th January 2009 Secretary appointed
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 2nd, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Wednesday 7th May 2008
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 20th, March 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 25/02/2008 from 1-4 peel street northam southampton hampshire SO14 5QS
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to Thursday 1st February 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Thursday 1st February 2007 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to Thursday 1st February 2007
filed on: 1st, February 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 03/07/06 from: castle works castle road salisbury wiltshire SP1 3SQ
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/06 from: castle works castle road salisbury wiltshire SP1 3SQ
filed on: 3rd, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/06 from: 4A, 1 water lane totton southampton SO40 3DP
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/01/06 from: 4A, 1 water lane totton southampton SO40 3DP
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Wednesday 21st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wednesday 21st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, January 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th January 2006 New secretary appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 24th January 2006 New secretary appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wednesday 21st December 2005 Director resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, December 2005
| incorporation
|
Free Download
(9 pages)
|
(288b) On Wednesday 21st December 2005 Secretary resigned
filed on: 21st, December 2005
| officers
|
Free Download
(1 page)
|