(TM01) Director appointment termination date: Wednesday 30th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Wednesday 30th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 30th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 13th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(CH01) On Thursday 12th February 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33a West Street Alresford Hampshire SO24 9AB England to The Malt House West Street Alresford Hampshire SO24 9AB on Thursday 12th February 2015
filed on: 12th, February 2015
| address
|
|
(AD01) Registered office address changed from Little Drury Drury Lane Bentworth Alton Hampshire GU34 5RL to 33a West Street Alresford Hampshire SO24 9AB on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 10th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 13th July 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from Foxglade Hazeley Bottom Hartley Wintney Hook Hampshire RG27 8LU United Kingdom
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 13th July 2013 with full list of members
filed on: 15th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on Monday 15th July 2013
capital
|
|
(AP01) New director appointment on Monday 15th July 2013.
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 13th July 2012.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 13th July 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 13th July 2012.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th July 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 25th July 2011.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th November 2009 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 13th July 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Saturday 14th November 2009 from Centre Cottage Up Green Eversley Hook Hampshire RG27 0PB England
filed on: 14th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Friday 17th July 2009
filed on: 17th, July 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/07/2009 from centre cottage up green eversley hook hampshire RG27 0PB england
filed on: 17th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/05/2009 from 163 london road holybourne alton hampshire GU34 4EY united kingdom
filed on: 27th, May 2009
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd October 2008 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 20th August 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2008 from 12 launceston court dunheved road south thornton heath surrey CR7 6AD
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2008 from 163 london road holybourne alton GU34 4EY
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 21st, September 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 20th September 2007
filed on: 20th, September 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 17th, November 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Monday 31st July 2006
filed on: 31st, July 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2005
filed on: 6th, February 2006
| accounts
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 9th, August 2005
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 9th August 2005
filed on: 9th, August 2005
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/05 to 31/03/05
filed on: 28th, April 2005
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on Tuesday 13th July 2004. Value of each share 1 £, total number of shares: 10.
filed on: 12th, January 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th January 2005 New secretary appointed
filed on: 12th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 12th January 2005 New director appointed
filed on: 12th, January 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2004
| incorporation
|
Free Download
(13 pages)
|
(288b) On Tuesday 13th July 2004 Director resigned
filed on: 13th, July 2004
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 13th July 2004 Secretary resigned
filed on: 13th, July 2004
| officers
|
Free Download
(1 page)
|