(TM01) Director's appointment terminated on Fri, 16th Jun 2023
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Wed, 12th Apr 2023 new director was appointed.
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 17th Dec 2021
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 17th Feb 2023
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Nov 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Sun, 15th Mar 2020
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT England on Thu, 13th Jun 2019 to 34 Wilroy Gardens Maybush Southampton Hampshire SO16 9WF
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Jun 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 26th Mar 2019 new director was appointed.
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 71 Camborne Close Bishopstoke Eastleigh Hampshire SO50 6HA England on Tue, 12th Feb 2019 to 12 Highcrown Mews Highfield Southampton Hampshire SO17 1PT
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 11th Oct 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Mon, 12th Mar 2018
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, September 2017
| resolution
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 22nd Mar 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England on Thu, 15th Jun 2017 to 71 Camborne Close Bishopstoke Eastleigh Hampshire SO50 6HA
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Mar 2017 new director was appointed.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th on Wed, 23rd Nov 2016 to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Thu, 20th Nov 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 20th Nov 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 4th Feb 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) Capital declared on Tue, 4th Feb 2014: 9.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 5th Jan 2012 new director was appointed.
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 5th Jan 2012
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th Dec 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Dec 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(13 pages)
|
(AP01) On Mon, 4th Oct 2010 new director was appointed.
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 24th Sep 2010. Old Address: 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD
filed on: 24th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 14th Jul 2010
filed on: 14th, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 2nd Oct 2009 secretary's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2009
filed on: 12th, January 2010
| annual return
|
Free Download
(10 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 26th Oct 2009. Old Address: 6 Saxon Court Horton Heath Southampton Hampshire SO50 7FG
filed on: 26th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 26th, October 2009
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of shares purchase
filed on: 22nd, October 2009
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 22nd, October 2009
| capital
|
Free Download
(3 pages)
|
(288a) On Sat, 4th Apr 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 4th Apr 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 17th Mar 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(4 pages)
|
(288a) On Wed, 11th Mar 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 9th Mar 2009 Director and secretary appointed
filed on: 9th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 25th Feb 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 25th Feb 2009 Director appointed
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/02/2009 from c/o antler homes wessex LTD bell house 32 bell street romsey hampshire SO51 8GW
filed on: 25th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On Wed, 25th Feb 2009 Appointment terminated secretary
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 2nd Jan 2009 with complete member list
filed on: 2nd, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 7th Feb 2008 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Thu, 7th Feb 2008 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2006
filed on: 31st, October 2007
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Sun, 7th Jan 2007 with complete member list
filed on: 7th, January 2007
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return drawn up to Sun, 7th Jan 2007 with complete member list
filed on: 7th, January 2007
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 14/03/06 from: edgeborough house, upper edgeborough, guildford surrey GU1 2BJ
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: edgeborough house, upper edgeborough, guildford surrey GU1 2BJ
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On Wed, 28th Dec 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Dec 2005 New secretary appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Dec 2005 New secretary appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 28th Dec 2005 New director appointed
filed on: 28th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 28th Dec 2005 Secretary resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Dec 2005 Secretary resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Dec 2005 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 28th Dec 2005 Director resigned
filed on: 28th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(18 pages)
|