(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 28, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 12, 2021 new director was appointed.
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 29, 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, November 2018
| resolution
|
Free Download
(32 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, November 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from William House 32 Bargates Christchurch Dorset BH23 1QL to Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR on October 18, 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on March 1, 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 28, 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 5, 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 16, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On June 16, 2016 secretary's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On June 16, 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to William House 32 Bargates Christchurch Dorset BH23 1QL on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 7, 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 7, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 7, 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 7, 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 7, 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 28, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 28, 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2011 secretary's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 7, 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed apex staff LIMITEDcertificate issued on 07/09/10
filed on: 7th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 26, 2010 to change company name
change of name
|
|
(AR01) Annual return made up to January 7, 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/01/2010 to 31/03/2010
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/2009 from 18 hurn road christchurch BH23 2RN united kingdom
filed on: 27th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2009
| incorporation
|
Free Download
(15 pages)
|