(AA) Dormant company accounts made up to March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ England to Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on June 15, 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 19, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AP04) On April 1, 2022 - new secretary appointed
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 1, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Napier Management Services Ltd (Fordingbridge) Ellingham Fordingbridge SP6 1PD England to Elizabeth House, Unit 13 Ashford Road Fordingbridge SP6 1BZ on May 19, 2022
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Napier Management Services Ltd (Fordingbridge) Ellingham Fordingbridge SP6 1PD England to Napier Management Services Ltd (Fordingbridge) Ellingham Fordingbridge SP6 1PD on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW to Napier Management Services Ltd (Fordingbridge) Ellingham Fordingbridge SP6 1PD on May 16, 2022
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 28, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On October 11, 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 29th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 29, 2014: 19.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2012 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2011 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on March 25, 2011. Old Address: C/O House & Son Property Consultants Ltd Lansdowne House Christchurch Road Bournemouth Dorset BH1 3JW
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on January 1, 2010
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: House & Son Lansdowne House Christchurch Road the Lansdowne Bournemouth Dorset BH1 3JW
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 23, 2010 with full list of members
filed on: 12th, April 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 27th, August 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 20th, August 2008
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to March 29, 2008
filed on: 29th, March 2008
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(9 pages)
|
(288a) On August 24, 2007 New secretary appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 24, 2007 New secretary appointed
filed on: 24th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On August 2, 2007 Secretary resigned
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to May 14, 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 14, 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(7 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2006
filed on: 19th, December 2006
| accounts
|
Free Download
(9 pages)
|
(288a) On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On November 15, 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, October 2006
| incorporation
|
Free Download
(19 pages)
|
(363s) Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(9 pages)
|
(363s) Annual return made up to April 26, 2006
filed on: 26th, April 2006
| annual return
|
Free Download
(9 pages)
|
(88(2)R) Alloted 15 shares on May 18, 2005. Value of each share 1 £, total number of shares: 16.
filed on: 10th, March 2006
| capital
|
Free Download
(4 pages)
|
(88(2)R) Alloted 15 shares on May 18, 2005. Value of each share 1 £, total number of shares: 16.
filed on: 10th, March 2006
| capital
|
Free Download
(4 pages)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 1, 2006 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/04/05 from: 16 churchill way cardiff CF10 2DX
filed on: 22nd, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/05 from: 16 churchill way cardiff CF10 2DX
filed on: 22nd, April 2005
| address
|
Free Download
(1 page)
|
(288a) On April 22, 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On April 22, 2005 New secretary appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 22, 2005 Director resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 22, 2005 New director appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 22, 2005 Director resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On April 22, 2005 New secretary appointed
filed on: 22nd, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On April 22, 2005 Secretary resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On April 22, 2005 Secretary resigned
filed on: 22nd, April 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2005
| incorporation
|
Free Download
(12 pages)
|