(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, June 2023
| accounts
|
Free Download
(7 pages)
|
(CH03) On Tue, 27th Jul 2021 secretary's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 27th Jul 2021 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, February 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 27th Nov 2017. New Address: Gresham Industrial Estate Eastern Road Aldershot GU12 4YD. Previous address: 8 Kings Road Fleet Hampshire GU51 3AD
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 27th Oct 2015: 144.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 14th Jan 2015: 144.00 GBP
capital
|
|
(AR01) Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 6th Nov 2013. Old Address: Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 26th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Sep 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 6th, July 2011
| accounts
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 24th May 2011: 144.00 GBP
filed on: 24th, May 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, May 2011
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 26/04/11
filed on: 24th, May 2011
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by directors
filed on: 24th, May 2011
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on Sun, 10th Apr 2011: 144.00 GBP
filed on: 7th, May 2011
| capital
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 21st Feb 2011. Old Address: Sophia House 76-80 City Road London EC1Y 2BJ
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed capital ideas retail on line LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 24th Jan 2011 to change company name
change of name
|
|
(AP01) On Tue, 11th Jan 2011 new director was appointed.
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 11th Jan 2011
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Dec 2010 - the day director's appointment was terminated
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 9th Dec 2010 - the day director's appointment was terminated
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 9th Dec 2010 new director was appointed.
filed on: 9th, December 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 3rd Dec 2010: 100.00 GBP
filed on: 3rd, December 2010
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Sep 2010 with full list of members
filed on: 21st, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Jul 2010
filed on: 10th, February 2010
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 18th Jan 2010 - the day director's appointment was terminated
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 7th Mar 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed capital books LTDcertificate issued on 20/07/09
filed on: 15th, July 2009
| change of name
|
Free Download
(2 pages)
|
(288a) On Tue, 16th Jun 2009 Director appointed
filed on: 16th, June 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 07/03/2009
filed on: 15th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 4th Jun 2009 Director appointed
filed on: 4th, June 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed room to invest russia LIMITEDcertificate issued on 05/06/09
filed on: 2nd, June 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2008
| incorporation
|
Free Download
(18 pages)
|