(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 29th Jul 2022. New Address: Queen's Court Wilmslow Road Alderley Edge SK9 7RR. Previous address: Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Fri, 14th Jan 2022 - the day director's appointment was terminated
filed on: 14th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 24th Feb 2021
filed on: 24th, February 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 10th Sep 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, August 2020
| incorporation
|
Free Download
(30 pages)
|
(AD01) Address change date: Fri, 3rd Apr 2020. New Address: Unit 7 Wharfside Rosemont Road Wembley HA0 4QB. Previous address: Retford Enterprise Centre Randall Way Retford DN22 7GR England
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 2nd Apr 2020
filed on: 2nd, April 2020
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 066964000001, created on Tue, 3rd Mar 2020
filed on: 5th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(AP01) On Tue, 3rd Mar 2020 new director was appointed.
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 9th Jan 2019. New Address: Retford Enterprise Centre Randall Way Retford DN22 7GR. Previous address: Centaur House Ancells Road Fleet GU51 2UJ England
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 27th Feb 2018. New Address: Centaur House Ancells Road Fleet GU51 2UJ. Previous address: Gleanna House Gough Road Fleet Hampshire GU51 4LL
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2018
filed on: 3rd, August 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 22nd May 2017
filed on: 22nd, May 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 16th Jan 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 16th Jan 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 16th Jan 2015: 25.00 GBP
capital
|
|
(AD01) Address change date: Fri, 16th Jan 2015. New Address: Gleanna House Gough Road Fleet Hampshire GU51 4LL. Previous address: Norton House Stewart Road Basingstoke Hampshire RG24 8NF
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 16th Jan 2014 with full list of members
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 12th Feb 2014: 25.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 16th Jan 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Thu, 28th Feb 2013 - the day secretary's appointment was terminated
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 16th Jan 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 4th Dec 2010 with full list of members
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to Sun, 28th Feb 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 14th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sat, 28th Feb 2009
filed on: 15th, February 2010
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 11th Feb 2010
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 4th Dec 2009 with full list of members
filed on: 6th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 1st Dec 2009. Old Address: Norton House Stewart Road Basingstoke Hampshire RG24 8NF
filed on: 1st, December 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/09/2009 from the manor house lutyens close chineham court basingstoke hampshire RG24 8AG
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2008
| incorporation
|
Free Download
(14 pages)
|