(AA) Micro company accounts made up to 31st December 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP on 20th February 2024 to 140 Hillson Drive Fareham PO15 6PA
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st August 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th January 2019
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 20th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 5th May 2015: 10.00 GBP
capital
|
|
(CH04) Secretary's details changed on 1st January 2014
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st December 2014
filed on: 26th, April 2015
| accounts
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, September 2014
| resolution
|
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 10.00 GBP
capital
|
|
(AD01) Registered office address changed from Po Box 1748 51 Middle Road Southampton Hampshire SO18 9JL United Kingdom on 28th November 2013
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th August 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th July 2012
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 9th, May 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On 6th January 2012, company appointed a new person to the position of a secretary
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th January 2012
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 6th January 2012
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bay House Compass Road North Harbour Business Park Portsmouth Hampshire PO6 4RS United Kingdom on 16th December 2011
filed on: 16th, December 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2011
filed on: 16th, December 2011
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Kings Park House 22 Kings Park Road Southampton Hampshire SO15 2UF on 23rd May 2011
filed on: 23rd, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st December 2009
filed on: 7th, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd May 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th March 2010
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 15th May 2009 with complete member list
filed on: 15th, May 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/05/2009 from king's park house 22 kings park road southampton hampshire SO15 2UF
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, May 2008
| incorporation
|
|