(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Friday 15th January 2021.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 15th January 2021.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 15th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 15th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CH03) On Wednesday 1st May 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 1st May 2019 secretary's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Unit 8, Dakota Business Park Downley Road Havant Hampshire PO9 2NJ to Unit 1 Hermitage Park Harts Farm Way Havant Hampshire PO9 1FA on Monday 13th March 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 19th July 2016.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 1st March 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th March 2016
capital
|
|
(AR01) Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 1st March 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Saturday 1st March 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 10th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st March 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 31st March 2012
filed on: 5th, July 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 1st March 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 16th, July 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 23rd March 2011 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 23rd March 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 21st February 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd March 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, June 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 16th March 2009
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/09/2008 from unit 31 waterberry drive brambles enterprise centre waterlooville hampshire PO7 7TH
filed on: 11th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Friday 29th February 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(4 pages)
|
(363s) Annual return made up to Tuesday 22nd January 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 22nd January 2008
filed on: 22nd, January 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 27th, July 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 27th, July 2007
| accounts
|
Free Download
(12 pages)
|
(363a) Annual return made up to Tuesday 13th March 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 13/03/07 from: unit 26 waterberry drive brambles enterprise centre waterlooville hampshire PO7 7TH
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/07 from: unit 26 waterberry drive brambles enterprise centre waterlooville hampshire PO7 7TH
filed on: 13th, March 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 13th March 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 26 brightside waterlooville hampshire PO7 7BA
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 20th, June 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/06/06 from: 26 brightside waterlooville hampshire PO7 7BA
filed on: 20th, June 2006
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New secretary appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 21st March 2006 New director appointed
filed on: 21st, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 28th February 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th February 2006 Secretary resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th February 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 28th February 2006 Director resigned
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2006
| incorporation
|
Free Download
(6 pages)
|