(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 15th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 20, 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Furze & Heather Cottage Winchester Road Shedfield Southampton Hampshire SO32 2JF. Change occurred on March 22, 2021. Company's previous address: 1 Chalton Place London Road Horndean Waterlooville Hampshire PO8 0JE.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On March 20, 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 19th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2015
filed on: 15th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 15, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2014
filed on: 15th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2013: 2.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 23rd, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On January 1, 2010 secretary's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 10th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 10, 2010. Old Address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH
filed on: 10th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2008
filed on: 18th, April 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to February 19, 2008 - Annual return with full member list
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2007
filed on: 25th, June 2007
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 11th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2007 Director resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New secretary appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 5, 2007 Secretary resigned
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 5, 2007 New secretary appointed
filed on: 5th, March 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to March 5, 2007 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to March 5, 2007 - Annual return with full member list
filed on: 5th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2006 New director appointed
filed on: 18th, July 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 18th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On February 27, 2006 New secretary appointed
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 27, 2006 New director appointed
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 27, 2006 New director appointed
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 27, 2006 New secretary appointed
filed on: 27th, February 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on February 15, 2006. Value of each share 1 £, total number of shares: 102.
filed on: 27th, February 2006
| capital
|
|
(88(2)R) Alloted 100 shares on February 15, 2006. Value of each share 1 £, total number of shares: 102.
filed on: 27th, February 2006
| capital
|
Free Download
|
(287) Registered office changed on 16/02/06 from: no 5 figsbury ridge winterbourne gunner salisbury SP4 6JA
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/06 from: no 5 figsbury ridge winterbourne gunner salisbury SP4 6JA
filed on: 16th, February 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2006
| incorporation
|
Free Download
(13 pages)
|
(288b) On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2006 Director resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 15, 2006 Secretary resigned
filed on: 15th, February 2006
| officers
|
Free Download
(1 page)
|