(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 12, 2022 director's details were changed
filed on: 12th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Hinchsliff Avenue Barry CF62 9UR. Change occurred on September 12, 2022. Company's previous address: 107 Forest Road C/O 107 Forest Road Whitehill Bordon GU35 9BA England.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 107 Forest Road C/O 107 Forest Road Whitehill Bordon GU35 9BA. Change occurred on September 12, 2022. Company's previous address: Chanctonbury 107 Forest Road Whitehill Bordon Hampshire GU35 9BA England.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 100.00 GBP
capital
|
|
(CH03) On August 14, 2015 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Chanctonbury 107 Forest Road Whitehill Bordon Hampshire GU35 9BA. Change occurred on September 1, 2015. Company's previous address: 34 Kingsland Road Alton Hampshire GU34 1LA.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 30th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 23, 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 5, 2008 - Annual return with full member list
filed on: 5th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 01/01/07 to 31/01/06
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 29th, May 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 01/01/07 to 31/01/06
filed on: 29th, May 2007
| accounts
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 15, 2007 Director resigned
filed on: 15th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 01/01/06
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/06 to 01/01/06
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/06 from: 1 nursery terrace hook road north warnborough hampshire RG29 1ER
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/10/06 from: 1 nursery terrace hook road north warnborough hampshire RG29 1ER
filed on: 11th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On June 12, 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 12, 2006 New director appointed
filed on: 12th, June 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/06 from: 7 roundcopse dibden southampton hampshire SO45 5WN
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 7, 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/06 from: 7 roundcopse dibden southampton hampshire SO45 5WN
filed on: 7th, June 2006
| address
|
Free Download
(1 page)
|
(288b) On June 7, 2006 Director resigned
filed on: 7th, June 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 17, 2006 - Annual return with full member list
filed on: 17th, May 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to May 17, 2006 - Annual return with full member list
filed on: 17th, May 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On March 13, 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 13, 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 27, 2006 Director resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 27, 2006 Director resigned
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/06 from: 54/58 empress road, bevois valley, southampton hampshire SO14 0JU
filed on: 27th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/06 from: 54/58 empress road, bevois valley, southampton hampshire SO14 0JU
filed on: 27th, February 2006
| address
|
Free Download
(1 page)
|
(288a) On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 15, 2005 New director appointed
filed on: 15th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 24, 2005 Director resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 24, 2005 Director resigned
filed on: 24th, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2005
| incorporation
|
Free Download
(13 pages)
|