(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 4, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH03) On July 6, 2020 secretary's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 24, 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 5 Crossborough Gardens Basingstoke Hampshire RG21 4LB to Oakleigh, 1a Church Road Church Road Tadley Hampshire RG26 3AU on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 2, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 24, 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 17, 2013 secretary's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2012 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 24, 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, September 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 02/07/2009 from 5 crossborough gardens crossborough hill basingstoke hampshire RG21 4LB
filed on: 2nd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to August 12, 2008
filed on: 12th, August 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to December 7, 2007
filed on: 7th, December 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 9th, October 2007
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 04/10/07 from: unit 1 orpheus house, calleva park, aldermaston berkshire RG7 8TA
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/10/07 from: unit 1 orpheus house, calleva park, aldermaston berkshire RG7 8TA
filed on: 4th, October 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 13th, November 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to July 28, 2006
filed on: 28th, July 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On August 4, 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On August 4, 2005 New secretary appointed
filed on: 4th, August 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 23, 2005 New director appointed
filed on: 23rd, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 23, 2005 New director appointed
filed on: 23rd, July 2005
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 18th, July 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/06 to 31/03/06
filed on: 18th, July 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on June 24, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on June 24, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 18th, July 2005
| capital
|
Free Download
(2 pages)
|
(288a) On July 18, 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 18, 2005 New director appointed
filed on: 18th, July 2005
| officers
|
Free Download
(2 pages)
|
(288b) On July 6, 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2005 Director resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2005
| incorporation
|
Free Download
(16 pages)
|