(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2018/11/07. New Address: Unit 1, Upham Farm Upham Street Upham Southampton SO32 1JD. Previous address: Brook House Brook Street Bishops Waltham Hampshire SO32 1GQ
filed on: 7th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/01/01 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 27th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/12/31, originally was 2017/04/30.
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/02/06 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 30th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/02/06 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/06 with full list of members
filed on: 22nd, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/02/06 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2012/02/29 to 2012/04/30
filed on: 30th, November 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/06 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/07/04 from 46a Oxford Street Southampton Hampshire SO14 3DP England
filed on: 4th, July 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/02/28
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2011/02/16 from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England
filed on: 16th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/02/06 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) 2011/02/15 - the day secretary's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2011/02/15
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/12/01 from 1B Ashling Park Road Waterlooville Hampshire PO7 6EH United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/02/28
filed on: 1st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/02/06 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010/02/25 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/02/28
filed on: 26th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2009/02/25 with shareholders record
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 4th, December 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 2008/03/01 with shareholders record
filed on: 1st, March 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 29/02/2008 from 15 geranium garden denmead waterlooville hampshire PO7 6FN
filed on: 29th, February 2008
| address
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 6th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 6th, February 2007
| incorporation
|
Free Download
(12 pages)
|