(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 13th Jan 2020. New Address: 59 Cranbourne Drive Otterbourne Winchester SO21 2ES. Previous address: 5 Horseshoe Drive Romsey SO51 7TP England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 4th Jul 2018. New Address: 5 Horseshoe Drive Romsey SO51 7TP. Previous address: 203 West Street Fareham PO16 0EN England
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Feb 2017 new director was appointed.
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 16th Jan 2017. New Address: 203 West Street Fareham PO16 0EN. Previous address: The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Jul 2015. New Address: The Charmwood Centre Southampton Road Bartley Southampton SO40 2NA. Previous address: 8 Chalice Court Hedge End Southampton Hampshire SO30 4TA
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) Tue, 24th Mar 2015 - the day director's appointment was terminated
filed on: 19th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Aug 2013 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 10th Aug 2013 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: 72 Mescott Meadows Hedge End Southampton Hampshire SO30 2JU
filed on: 1st, April 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 21st Nov 2013. Old Address: 9 Chestnut Close Chandlers Ford Eastleigh Hampshire SO53 3HH
filed on: 21st, November 2013
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 28th Jan 2013 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 21st Nov 2013 - the day secretary's appointment was terminated
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Tue, 19th Nov 2013 - the day secretary's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) Sat, 30th Mar 2013 - the day director's appointment was terminated
filed on: 30th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 30th Mar 2013 new director was appointed.
filed on: 30th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 6th Aug 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 6th Aug 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, March 2011
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Sat, 7th Aug 2010
filed on: 1st, March 2011
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, March 2011
| capital
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 1st, March 2011
| incorporation
|
Free Download
(10 pages)
|
(CH01) On Fri, 6th Aug 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Aug 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 18th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2009 with full list of members
filed on: 9th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 3rd Sep 2008 with shareholders record
filed on: 3rd, September 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 4th, July 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 5th Sep 2007 with shareholders record
filed on: 5th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Wed, 5th Sep 2007 with shareholders record
filed on: 5th, September 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Aug 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Aug 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return up to Mon, 2nd Oct 2006 with shareholders record
filed on: 2nd, October 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Mon, 2nd Oct 2006 with shareholders record
filed on: 2nd, October 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Aug 2005
filed on: 30th, August 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 20th Sep 2005 with shareholders record
filed on: 20th, September 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Tue, 20th Sep 2005 with shareholders record
filed on: 20th, September 2005
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 17/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 17th, August 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 17th, August 2004
| address
|
Free Download
(1 page)
|
(288a) On Tue, 17th Aug 2004 New secretary appointed
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Aug 2004 New secretary appointed
filed on: 17th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Aug 2004 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Aug 2004 New director appointed
filed on: 17th, August 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 11th Aug 2004 Director resigned
filed on: 11th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Aug 2004 Director resigned
filed on: 11th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Aug 2004 Secretary resigned
filed on: 11th, August 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Aug 2004 Secretary resigned
filed on: 11th, August 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2004
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2004
| incorporation
|
Free Download
(14 pages)
|