(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to February 29, 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 11th, August 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 9, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AP03) Appointment (date: March 20, 2015) of a secretary
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2015: 3.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on February 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kintyre House 70 High Street Fareham Hampshire PO16 7BB. Change occurred on December 9, 2014. Company's previous address: Unit 205 Solent Business Centre Millbrook Road West Southampton Hampshire SO15 0HW.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On November 1, 2013 secretary's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2012
filed on: 22nd, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on November 18, 2010. Old Address: Unit D2 Mill Farm Woodington Road East Wellow Romsey Hampshire SO51 6DQ United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 18, 2010) of a secretary
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 18, 2010
filed on: 18th, November 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 4, 2010. Old Address: the Old Nursery Malthouse Cottage Ashfield Romsey Hampshire SO51 9NJ
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 4, 2010
filed on: 4th, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 20, 2010
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 17, 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 4, 2008 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to March 7, 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 7, 2007 - Annual return with full member list
filed on: 7th, March 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 97 shares on March 2, 2006. Value of each share 1 £, total number of shares: 99.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 97 shares on March 2, 2006. Value of each share 1 £, total number of shares: 99.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(288b) On March 8, 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2006 New secretary appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On March 8, 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2006 Secretary resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On March 8, 2006 Director resigned
filed on: 8th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On March 8, 2006 New secretary appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 8, 2006 New director appointed
filed on: 8th, March 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
filed on: 8th, March 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2006
| incorporation
|
Free Download
(12 pages)
|