(AA) Total exemption full company accounts data drawn up to February 29, 2024
filed on: 2nd, October 2024
| accounts
|
Free Download
(10 pages)
|
(CH01) On July 31, 2024 director's details were changed
filed on: 31st, July 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On July 23, 2024 director's details were changed
filed on: 23rd, July 2024
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 4, 2023
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
(CH01) On December 4, 2023 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manor End Manor Farm Road Sandleheath Fordingbridge Hampshire SP6 1DY to 204 Wellesley House London Road Waterlooville Hampshire PO7 7AN on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 16th, May 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 16th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 7, 2017: 100.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 16, 2015: 1.00 GBP
capital
|
|
(CH01) On November 28, 2014 director's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Bramble Close Alderholt Fordingbridge Hampshire SP6 3RA to Manor End Manor Farm Road Sandleheath Fordingbridge Hampshire SP6 1DY on December 8, 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH03) On November 28, 2014 secretary's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 18, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 5th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 9, 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 9, 2010 with full list of members
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2009
filed on: 29th, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to February 13, 2009
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2008
filed on: 10th, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to February 15, 2008
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On August 6, 2007 New secretary appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On August 6, 2007 New secretary appointed
filed on: 6th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/07 from: 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/07/07 from: 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(17 pages)
|