(TM01) Director's appointment terminated on 29th February 2024
filed on: 14th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(123 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, July 2022
| accounts
|
Free Download
(126 pages)
|
(TM01) Director's appointment terminated on 29th April 2022
filed on: 3rd, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 7th October 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 30th, June 2021
| accounts
|
Free Download
(127 pages)
|
(AA01) Current accounting period extended from 30th September 2020 to 31st December 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, September 2020
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, September 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th September 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 3rd August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 3rd August 2020
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 17th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd January 2020
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(11 pages)
|
(CH01) On 14th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th April 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT United Kingdom on 26th September 2018 to Building 3000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 27th March 2018 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 13th March 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd December 2016
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st May 2016 to 30th September 2016
filed on: 4th, July 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st March 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th May 2016: 166.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd January 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th December 2015: 166.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2015: 166.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th December 2015: 166.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, January 2016
| resolution
|
Free Download
(12 pages)
|
(AD01) Change of registered address from Hamilton House 111 Marlowes Hemel Hempstead Hertfordshire HP1 1BB on 12th January 2016 to Rawlings Suite Gunwharf Quays Portsmouth Hampshire PO1 3TT
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th December 2015
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2016
| resolution
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st August 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Suite 2.12 41 Marlowes Hemel Hempstead HP1 1LD on 2nd December 2013
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Glenview Road Hemel Hempstead Hertfordshire HP1 1TE England on 23rd March 2011
filed on: 23rd, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th May 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Flax Mews, High Street Markyate Herts AL3 8NX on 24th December 2009
filed on: 24th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 24th December 2009 director's details were changed
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, September 2009
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed pondering fool LTDcertificate issued on 27/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th May 2009 with complete member list
filed on: 14th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 21st March 2009 Appointment terminated secretary
filed on: 21st, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2008
filed on: 19th, March 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th May 2008 with complete member list
filed on: 27th, May 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 14th, May 2007
| incorporation
|
Free Download
(15 pages)
|