(TM02) 7th December 2023 - the day secretary's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 7th December 2023
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th May 2022. New Address: Queensway House 11 Queensway New Milton Hampshire BH25 5NR. Previous address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 12th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 23rd July 2018 director's details were changed
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th September 2017. New Address: Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX. Previous address: C/O Pentland Estate Management Specialist Services Building Leicester Road Wolvey Leicestershire LE10 3JF
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 25th September 2017
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) 25th September 2017 - the day secretary's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th April 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th April 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AP04) New secretary appointment on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th July 2012 director's details were changed
filed on: 17th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th April 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Wolvey Hinckley Leicestershire LE19 9JF United Kingdom on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pentland Estate Managment Specialisr Services Building Leicester Road Wolvey Hinckley Leicestershire LE10 3JF United Kingdom on 17th July 2012
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 13th June 2011
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(TM02) 10th June 2011 - the day secretary's appointment was terminated
filed on: 10th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th April 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st December 2010
filed on: 15th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2010
filed on: 27th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 28th April 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(11 pages)
|
(TM02) 13th May 2010 - the day secretary's appointment was terminated
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Countrywide Property Management 161 New Union Street Coventry West Midlands CV1 2PL on 11th May 2010
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(288b) On 24th August 2009 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 21st August 2009 Appointment terminated director
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 30th June 2009 with shareholders record
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 29th, June 2009
| address
|
Free Download
(1 page)
|
(288a) On 18th June 2009 Secretary appointed
filed on: 18th, June 2009
| officers
|
Free Download
(3 pages)
|
(288a) On 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 22nd April 2009 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 13th February 2009 Appointment terminated director
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/01/2009 from 48 granby street leicester leicestershire LE1 1DH
filed on: 27th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 19/01/2009 from george house, herald avenue coventry west midlands CV5 6UB
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(288b) On 19th January 2009 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 19th January 2009 Secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 23rd May 2008 with shareholders record
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 10/01/08 from: william house 207-209 torrington avenue coventry west midlands CV4 9GY
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/08 from: william house, 207-209 torrington avenue, coventry, west midlands CV4 9GY
filed on: 10th, January 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(9 pages)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, May 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on 28th April 2006. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 28th April 2006. Value of each share 1 £, total number of shares: 2.
filed on: 16th, May 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(39 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2006
| incorporation
|
Free Download
(39 pages)
|