AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, February 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 25th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On March 16, 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 10, 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, February 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Station House North Street Havant Hampshire PO9 1QU. Change occurred on June 19, 2019. Company's previous address: 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
CH01 |
On June 19, 2019 director's details were changed
filed on: 19th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2019
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On January 29, 2018 new director was appointed.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, January 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 20, 2017 director's details were changed
filed on: 20th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 3000a Parkway Whiteley Hampshire PO15 7FX. Change occurred on September 18, 2017. Company's previous address: Wentworth House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ.
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(7 pages)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On October 7, 2015 new director was appointed.
filed on: 26th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 6, 2015
filed on: 6th, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2014
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 9, 2014: 68.25 GBP
|
capital |
|
AD01 |
Company moved to new address on August 28, 2013. Old Address: Dunbar House 4400 Parkway Whiteley Fareham Hants PO15 7FJ
filed on: 28th, August 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2012
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on March 1, 2012: 68.25 GBP
filed on: 22nd, May 2012
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2012: 57.69 GBP
filed on: 27th, March 2012
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2011
filed on: 13th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 26, 2011 new director was appointed.
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 1, 2011: 30.75 GBP
filed on: 20th, May 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2010
filed on: 2nd, February 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
On January 13, 2011 new director was appointed.
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 12, 2010. Old Address: Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD
filed on: 12th, October 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 12, 2010
filed on: 12th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 12, 2010 new director was appointed.
filed on: 12th, October 2010
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, October 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 29, 2010: 19.35 GBP
filed on: 7th, October 2010
|
capital |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 2, 2010 new director was appointed.
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 2, 2010
filed on: 2nd, July 2010
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 22, 2010) of a secretary
filed on: 22nd, April 2010
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 16th, April 2010
|
resolution |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2010
filed on: 29th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2010 new director was appointed.
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 18, 2009
filed on: 16th, March 2010
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, May 2009
|
resolution |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
|
incorporation |
Free Download
(17 pages)
|