(CH01) On April 1, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on January 3, 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2017 new director was appointed.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On April 12, 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On April 12, 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 6, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 6, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(41 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 5th, June 2013
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, June 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 23rd, July 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 5, 2012 director's details were changed
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 4, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 4, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(9 pages)
|
(CH01) On April 4, 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 4, 2011 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 5, 2011
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) On August 18, 2010 new director was appointed.
filed on: 18th, August 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 6, 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 1, 2009
filed on: 1st, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 10th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 15, 2008
filed on: 15th, April 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 17th, October 2007
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 26th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to June 18, 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2005
filed on: 5th, October 2006
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/04/06 to 31/12/05
filed on: 16th, June 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to May 30, 2006
filed on: 30th, May 2006
| annual return
|
Free Download
(9 pages)
|
(288a) On February 7, 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On December 22, 2005 Director resigned
filed on: 22nd, December 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 59 shares on November 30, 2005. Value of each share 1 £, total number of shares: 60.
filed on: 22nd, December 2005
| capital
|
Free Download
(2 pages)
|
(288a) On December 22, 2005 New director appointed
filed on: 22nd, December 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed all gear holdings LIMITEDcertificate issued on 13/12/05
filed on: 13th, December 2005
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2005
filed on: 11th, October 2005
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to July 14, 2005
filed on: 14th, July 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to July 14, 2005 (Secretary resigned;director resigned)
annual return
|
|
(288a) On June 30, 2005 New secretary appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 30, 2005 New director appointed
filed on: 30th, June 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2004
| incorporation
|
Free Download
(12 pages)
|