(TM01) 1st February 2024 - the day director's appointment was terminated
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 1st September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) 3rd July 2023 - the day director's appointment was terminated
filed on: 7th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 30th June 2023 - the day director's appointment was terminated
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(35 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2023 to 30th September 2023
filed on: 15th, December 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2022 - the day director's appointment was terminated
filed on: 1st, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st December 2022. New Address: Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR. Previous address: Cherryvale Nursery Frimley Road Ash Vale Aldershot Hampshire GU12 5NZ
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2022
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(13 pages)
|
(CH01) On 24th June 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 4th May 2018 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th June 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 15th January 2015 - the day director's appointment was terminated
filed on: 2nd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st May 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th June 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th June 2014
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O H2O Accounting Ltd the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ United Kingdom on 3rd June 2014
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
(TM01) 3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd June 2014 - the day director's appointment was terminated
filed on: 3rd, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O H2O Accounting Ltd Ground Floor 1000 Lakeside North Harbour, Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 14th June 2012 director's details were changed
filed on: 14th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2012 director's details were changed
filed on: 14th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O H2O Accounting Ltd Ground Floor 1000 Lakeside North Harbour Weston Road Portsmouth Hampshire PO6 3EZ on 4th July 2011
filed on: 4th, July 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th June 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 14th June 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 20th January 2010 - the day secretary's appointment was terminated
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Seagrove Avenue Hayling Island Hampshire PO11 9EV on 20th January 2010
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 21st, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 13th, July 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 30th June 2008 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(30 pages)
|