(AA) Micro company accounts made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-05-04
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-05-04
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-03-17 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-03-17 secretary's details were changed
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Howard House 3 st. Marys Court Blossom Street York YO24 1AH. Change occurred on 2022-02-02. Company's previous address: 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England.
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-25
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-11-25
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2020-11-30 (was 2020-12-31).
filed on: 24th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-11-30
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-30
filed on: 13th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2018-11-30
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-11-30
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-30
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-11-30) of a secretary
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2018-12-31 to 2018-11-30
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB. Change occurred on 2018-12-10. Company's previous address: Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN England.
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to 2016-09-30 (was 2016-12-31).
filed on: 15th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Ridown Building Fulcrum 2, Solent Way Whiteley Fareham Hampshire PO15 7FN. Change occurred on 2016-05-13. Company's previous address: C/O H2O Accounting Ltd the Old Dairy Little Tapnage Estate Titchfield Lane Wickham Hampshire PO17 5PQ.
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-29
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-04-29
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-04-29
filed on: 12th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-14
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-22: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-10-01
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-14
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-14
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-08: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 26th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-14
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O H20 Accounting Ltd 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EZ United Kingdom on 2012-09-10
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-05-04
filed on: 4th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-05-04
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-09-30
filed on: 20th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-14
filed on: 8th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-09-30
filed on: 3rd, May 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2011-01-15
filed on: 15th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-14
filed on: 6th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2010-07-06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-07-06
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2010-07-05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 16th, January 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS England on 2010-01-09
filed on: 9th, January 2010
| address
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-17 - Annual return with full member list
filed on: 17th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/2009 to 30/09/2009
filed on: 11th, September 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, August 2008
| incorporation
|
Free Download
(26 pages)
|