(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 1st, August 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 16th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2018-01-01
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2015-06-30 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-05-20 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-05-25: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-20 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-20: 300.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-05-20 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Athenia House Andover Road Winchester Hampshire SO23 7BS England on 2013-10-08
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Athenia House Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS England on 2013-10-08
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Parmenter House 57 Tower Street Winchester Tower Street Winchester Hampshire SO23 8TD England on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Connaught House 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-20 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-27 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011-06-02 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2011-05-27 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2011-06-02 director's details were changed
filed on: 17th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Connaught House 1 Dukes Street Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 2011-04-28
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 7th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2010-05-27 with full list of members
filed on: 2nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 1st, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-05-27
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On 2009-01-30 Appointment terminated director
filed on: 30th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-12-31
filed on: 11th, September 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-08-05
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 29th, August 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2006-12-31
filed on: 29th, August 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return made up to 2007-08-01
filed on: 1st, August 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to 2007-08-01
filed on: 1st, August 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 3rd, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2005-12-31
filed on: 3rd, November 2006
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to 2006-07-04
filed on: 4th, July 2006
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return made up to 2006-07-04 (Director's particulars changed)
annual return
|
|
(363s) Annual return made up to 2006-07-04
filed on: 4th, July 2006
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 12th, December 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/06 to 31/12/05
filed on: 12th, December 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 299 shares on 2005-05-27. Value of each share 1 £, total number of shares: 300.
filed on: 21st, September 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 299 shares on 2005-05-27. Value of each share 1 £, total number of shares: 300.
filed on: 21st, September 2005
| capital
|
Free Download
(2 pages)
|
(288b) On 2005-07-20 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-07-20 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-07-20 Secretary resigned
filed on: 20th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-07-20 New secretary appointed
filed on: 20th, July 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 27th, May 2005
| incorporation
|
Free Download
(19 pages)
|
(288b) On 2005-05-27 Secretary resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-05-27 Secretary resigned
filed on: 27th, May 2005
| officers
|
Free Download
(1 page)
|