(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Sun, 2nd Oct 2022
filed on: 16th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 27th Oct 2021. New Address: 1, the Briars Waterberry Drive Waterlooville PO7 7YH. Previous address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 21st Oct 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 21st Oct 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 26th Oct 2018. New Address: 8 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH. Previous address: 8 the Briars Waterlooville Hampshire PO7 7YH England
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Thu, 25th Oct 2018
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 3rd Oct 2018. New Address: 8 the Briars Waterlooville Hampshire PO7 7YH. Previous address: Unit 1 Byngs Business Park, Soake Road Waterlooville Hampshire PO7 6QX
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd Apr 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Apr 2018 director's details were changed
filed on: 2nd, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Tue, 13th Dec 2016 - the day secretary's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Tue, 13th Dec 2016
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 6th Jan 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Feb 2014 director's details were changed
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 20th Dec 2014 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Dec 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 6th Feb 2014: 2.00 GBP
capital
|
|
(CH03) On Sat, 1st Jan 2011 secretary's details were changed
filed on: 6th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 20th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 5th Jan 2012. Old Address: Heelan Associates Ltd Byngs Business Park, Soake Road Waterlooville Hampshire PO7 6QX United Kingdom
filed on: 5th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th Dec 2011 with full list of members
filed on: 5th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 20th Dec 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Dec 2009 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jan 2010 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 11th Jan 2010. Old Address: Buriton Business Park Weston Petersfield Hampshire GU32 3NJ
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 24th, March 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 24/03/2009 from heelan associates LTD unit 1 byngs business park soake road waterlooville hampshire PO7 6QX
filed on: 24th, March 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/01/2009 from 14 alsford road, purbrook waterlooville hampshire PO7 5NE
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 7th Jan 2009 with shareholders record
filed on: 7th, January 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 6th, January 2009
| address
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Thu, 20th Dec 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 20th Dec 2007 with shareholders record
filed on: 20th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 8th, May 2007
| accounts
|
Free Download
(8 pages)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 8th Jan 2007 with shareholders record
filed on: 8th, January 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/01/07 from: 4 beech way waterlooville hampshire PO8 9DF
filed on: 8th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/01/07 from: 4 beech way waterlooville hampshire PO8 9DF
filed on: 8th, January 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 8th, January 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Tue, 3rd Jan 2006. Value of each share 1 £, total number of shares: 3.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Tue, 3rd Jan 2006. Value of each share 1 £, total number of shares: 3.
filed on: 10th, January 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New secretary appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Tue, 10th Jan 2006 New director appointed
filed on: 10th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 4th Jan 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jan 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jan 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 4th Jan 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, December 2005
| incorporation
|
Free Download
(12 pages)
|