(AA) Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th April 2022. New Address: 6 Silvester Way Church Crookham Fleet GU52 0TD. Previous address: Norwood House Elvetham Road Fleet GU51 4HL United Kingdom
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 26th October 2017. New Address: Norwood House Elvetham Road Fleet GU51 4HL. Previous address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th August 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th August 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd August 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd August 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th December 2015. New Address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL. Previous address: 141 Wardour Street London W1F 0LT
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 4th August 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th May 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 13th, September 2014
| mortgage
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite F1, Number 9 Lion & Lamb Yard Farnham Surrey GU9 7LL on 7th November 2013
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th August 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th August 2012 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th August 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, July 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 31st January 2011 to 31st December 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th August 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 4th August 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2010
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2Nd Floor Regent House 123 High Street Odiham Hampshire RG29 1LA on 8th February 2010
filed on: 8th, February 2010
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, December 2009
| mortgage
|
Free Download
(5 pages)
|
(363a) Annual return up to 25th August 2009 with shareholders record
filed on: 25th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 24/06/2009 from 3 heather grove hartley wintney hampshire RG27 8SE
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2009
filed on: 3rd, April 2009
| accounts
|
Free Download
(8 pages)
|
(225) Accounting reference date shortened from 31/03/2009 to 31/01/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 23rd, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/09/2008 from 22 barentin way petersfield hampshire GU31 4QN united kingdom
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(13 pages)
|