(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 1st Jun 2023
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Oct 2022 new director was appointed.
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 25 High Street Hythe Southampton Hampshire SO45 6AG on Tue, 19th Apr 2022 to 47 Beverley Road Dibden Purlieu Southampton SO45 4HR
filed on: 19th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 2nd, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 2nd Jun 2016 new director was appointed.
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Mar 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Mar 2014
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Mar 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Mar 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Mar 2011
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 26th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Mar 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 29th Mar 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 19th Nov 2009
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Nov 2009 new director was appointed.
filed on: 19th, November 2009
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 21st, May 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Fri, 8th May 2009 with complete member list
filed on: 8th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date shortened from 28/02/2008 to 31/01/2008
filed on: 13th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 28th Apr 2008 with complete member list
filed on: 28th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 08/09/07 from: unit 32 abbey enterprise centre abbey park industrial estate premier way romsey SO51 9AQ
filed on: 8th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/09/07 from: unit 32 abbey enterprise centre abbey park industrial estate premier way romsey SO51 9AQ
filed on: 8th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On Sun, 15th Apr 2007 New director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 15th Apr 2007 New secretary appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 15th Apr 2007 New director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 15th Apr 2007 New director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 15th Apr 2007 New secretary appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 15th Apr 2007 New director appointed
filed on: 15th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/08 to 28/02/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/03/08 to 28/02/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Mon, 2nd Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 2nd Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 15th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 30th Mar 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Mar 2007 Director resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Mar 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 30th Mar 2007 Secretary resigned
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(9 pages)
|