(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Old Coach House Olivers Lane Malmesbury Wiltshire SN16 9AF. Change occurred on 2023-03-22. Company's previous address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 25th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-06-09 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2021-05-25 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA. Change occurred on 2020-06-30. Company's previous address: Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU England.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 6th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-06-08 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-07 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-06-07 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Swift House Ground Floor, 18 Hoffmanns Way Chelmsford CM1 1GU. Change occurred on 2017-03-15. Company's previous address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW.
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-30: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-06: 100.00 GBP
capital
|
|
(AD01) New registered office address Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW. Change occurred on 2015-05-06. Company's previous address: 122 New London Road Chelmsford Essex CM2 0RG.
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-03: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-06
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2012-04-19 director's details were changed
filed on: 29th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-06
filed on: 29th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2010-10-31 (was 2011-03-31).
filed on: 4th, July 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 2011-06-01 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-06
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2009-10-31
filed on: 26th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-06-05 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-06
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-10-31
filed on: 30th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-06-08 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-10-31
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-02-04 Appointment terminated secretary
filed on: 4th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-11 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-06-21 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-06-21 - Annual return with full member list
filed on: 21st, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2006-10-31
filed on: 23rd, February 2007
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/07 to 31/10/06
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/07 to 31/10/06
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-10-31
filed on: 23rd, February 2007
| accounts
|
Free Download
(2 pages)
|
(288a) On 2006-09-21 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-09-21 New director appointed
filed on: 21st, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-09-21 Director resigned
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-09-05. Value of each share 1 £, total number of shares: 100.
filed on: 21st, September 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on 2006-09-05. Value of each share 1 £, total number of shares: 100.
filed on: 21st, September 2006
| capital
|
Free Download
(3 pages)
|
(288b) On 2006-09-21 Director resigned
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2006
| incorporation
|
Free Download
(16 pages)
|