(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Mar 2023 director's details were changed
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 2nd Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 17th Feb 2023. New Address: 9a & 10a Saxon Square Christchurch Dorset BH23 1QA. Previous address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ United Kingdom
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 28th Feb 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Feb 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 10th May 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 25th Apr 2016. New Address: Cavendish Suite Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ. Previous address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 9th Dec 2015. New Address: 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX. Previous address: 279 Ashley Road Poole Dorset BH14 9DS
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Tue, 5th May 2015: 100.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 19th Dec 2014. New Address: 279 Ashley Road Poole Dorset BH14 9DS. Previous address: Taxsense Padnell Grange Padnell Road Cowplain Hampshire PO8 8ED
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Fri, 28th Jun 2013 - the day secretary's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Jun 2013 - the day director's appointment was terminated
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Tue, 12th Feb 2013. Old Address: Oakhamstead Outlands Lane Curdridge Southampton Hampshire S030 2Hd
filed on: 12th, February 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Mike Browne Po Box SO41 8LH 127 Ramley Road Pennington Lymington Hampshire SO41 8LH England
filed on: 18th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 5th, March 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 5th Mar 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 22nd Oct 2009. Old Address: Leonard Gold 24 Landport Terrace Portsmouth Hampshire PO1 2RG
filed on: 22nd, October 2009
| address
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Mar 2009 Director appointed
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 17th Mar 2009 with shareholders record
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 7th, March 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 7th Mar 2008 with shareholders record
filed on: 7th, March 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 20th, December 2007
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 18th, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 18th, July 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Fri, 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Fri, 4th May 2007 with shareholders record
filed on: 4th, May 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/03/07 from: c/o hjs chartered accountants 12-14 carlton place southampton hampshire SO15 2EA
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/03/07 from: c/o hjs chartered accountants 12-14 carlton place southampton hampshire SO15 2EA
filed on: 22nd, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2006
| incorporation
|
Free Download
(12 pages)
|