(CS01) Confirmation statement with no updates May 30, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 30, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 30, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 30, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Spencer Close Pamber Heath Hampshire RG26 3XL to Gibson House Old Chapel Lane Charter Alley Tadley Hampshire RG26 5PX on January 21, 2019
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 30, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 1, 2017 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 30, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 30, 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 3, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 30, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2013: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 30, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 30, 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 30, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 30, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 20, 2010. Old Address: Grove House Lutyens Close Lychpit Basingstoke Hampshire RG24 8AG
filed on: 20th, January 2010
| address
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 14, 2009
filed on: 14th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/05/2008 to 30/06/2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to August 19, 2008
filed on: 19th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/08/2008 from grove house lutyens close basingstoke reading hampshire RG24 8AG
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2008 from unit 38 basepoint business and innovation centre metcalf way crawley west sussex RH11 7XX
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Secretary resigned;director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 11, 2008 Secretary resigned;director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/01/08 from: unit 9 cufaude business park cufaude lane bramley, tadley hampshire RG26 5DL
filed on: 11th, January 2008
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 2nd, July 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2007
| incorporation
|
Free Download
(11 pages)
|