(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Sat, 1st May 2021 - the day director's appointment was terminated
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st May 2021 new director was appointed.
filed on: 4th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016, no shareholders list
filed on: 18th, May 2016
| annual return
|
Free Download
(7 pages)
|
(AD04) Registers new location: 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF.
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF. Previous address: C/O Seán Williams 236 Abingdon Road Oxford OX1 4SP United Kingdom
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015, no shareholders list
filed on: 17th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 20th Feb 2015. New Address: 12 Kings Crescent Sleepers Hill Winchester Hampshire SO22 4PF. Previous address: C/O Ann Jalili 236 Abingdon Road 236 Abingdon Road Oxford OX1 4SP England
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Sat, 17th May 2014
filed on: 17th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 17th May 2014 - the day director's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
(TM02) Sat, 17th May 2014 - the day secretary's appointment was terminated
filed on: 17th, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 17th May 2014. Old Address: C/O Seán Williams 236 Abingdon Road Oxford Oxon OX1 4SP
filed on: 17th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014, no shareholders list
filed on: 16th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On Fri, 16th May 2014 new director was appointed.
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Wed, 29th Jan 2014 - the day director's appointment was terminated
filed on: 29th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013, no shareholders list
filed on: 2nd, May 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th May 2012 director's details were changed
filed on: 21st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Mon, 21st May 2012 - the day director's appointment was terminated
filed on: 21st, May 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012, no shareholders list
filed on: 21st, May 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Sat, 19th May 2012 - the day director's appointment was terminated
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 19th May 2012 - the day director's appointment was terminated
filed on: 19th, May 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 6th Oct 2011 new director was appointed.
filed on: 6th, October 2011
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011, no shareholders list
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Mon, 25th Jul 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 25th Jul 2011
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 22nd Jul 2011. Old Address: Peppers Plot 71 Watling Lane Dorchester on Thames Oxford Oxon OX10 7JQ
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(TM02) Fri, 22nd Jul 2011 - the day secretary's appointment was terminated
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Jul 2011 - the day director's appointment was terminated
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 21st Oct 2010. Old Address: Peppers Plot 71 Watling Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JQ United Kingdom
filed on: 21st, October 2010
| address
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 21st Oct 2010
filed on: 21st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Thu, 21st Oct 2010 - the day secretary's appointment was terminated
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 22nd Jul 2010. Old Address: Peppers Plot 71 Watling Lane Dorchester-on-Thames Wallingford Oxfordshire OX10 7JQ
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 22nd Jul 2010. Old Address: Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(TM02) Wed, 21st Jul 2010 - the day secretary's appointment was terminated
filed on: 21st, July 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010, no shareholders list
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Apr 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Thu, 1st Apr 2010
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 24th Apr 2009 with shareholders record
filed on: 24th, April 2009
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(19 pages)
|