(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 21, 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On March 21, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On March 21, 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 20, 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on July 1, 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 1, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 26, 2015: 20.00 GBP
capital
|
|
(AD01) New registered office address 30 Chatfield Lodge Newport Isle of Wight PO30 1XR. Change occurred on October 27, 2015. Company's previous address: Apesdown House Calbourne Road Carisbrooke Newport Isle of Wight PO30 4HS.
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 28, 2014: 20.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: July 10, 2014) of a secretary
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 25, 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
(CH01) On November 25, 2011 director's details were changed
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 26, 2009
filed on: 8th, December 2009
| annual return
|
Free Download
(12 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to December 17, 2008 - Annual return with full member list
filed on: 17th, December 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 17, 2008 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On July 14, 2008 Director appointed
filed on: 14th, July 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2007
filed on: 9th, June 2008
| accounts
|
Free Download
(9 pages)
|
(288a) On May 28, 2008 Secretary appointed
filed on: 28th, May 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/05/2008 from the old manor house, wickham road, fareham hants PO16 7AR
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to February 21, 2008 - Annual return with full member list
filed on: 21st, February 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 21/02/08 from: russell house oxford road bournemouth dorset BH8 8EX
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: russell house oxford road bournemouth dorset BH8 8EX
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288b) On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 27th, October 2007
| accounts
|
Free Download
(1 page)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2007 New secretary appointed
filed on: 19th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 19, 2007 Secretary resigned
filed on: 19th, June 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to December 1, 2006 - Annual return with full member list
filed on: 1st, December 2006
| annual return
|
Free Download
(4 pages)
|
(288a) On November 16, 2006 New director appointed
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2006 New director appointed
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2006 New director appointed
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2006 New director appointed
filed on: 16th, November 2006
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 6th, October 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2005
filed on: 6th, October 2006
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to November 28, 2005 - Annual return with full member list
filed on: 28th, November 2005
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to November 28, 2005 - Annual return with full member list
filed on: 28th, November 2005
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2004
filed on: 4th, August 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2004
filed on: 4th, August 2005
| accounts
|
Free Download
(7 pages)
|
(88(2)R) Alloted 1 shares on November 19, 2004. Value of each share 0.25 £.
filed on: 24th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on November 19, 2004. Value of each share 0.25 £.
filed on: 24th, June 2005
| capital
|
Free Download
(2 pages)
|
(363s) Period up to December 13, 2004 - Annual return with full member list
filed on: 13th, December 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to December 13, 2004 - Annual return with full member list
filed on: 13th, December 2004
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2003
| incorporation
|
Free Download
(22 pages)
|