AD01 |
New registered office address 93 Tabernacle Street London EC2A 4BA. Change occurred on April 26, 2023. Company's previous address: C/O Andrews & Palmer 32 the Square Gillingham Dorset SP8 4AR.
filed on: 26th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 18th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 21st, November 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
On December 5, 2018 new director was appointed.
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 13th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 1, 2017 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 3rd, August 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 21, 2017
filed on: 6th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 5, 2016 new director was appointed.
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2016
filed on: 1st, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On June 18, 2015 new director was appointed.
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2015
filed on: 10th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to February 28, 2016
filed on: 28th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2014
filed on: 21st, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2013
filed on: 17th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 19th, June 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: Andrew & Partners Chartered Accountants High Street, Gillingham Dorset SP8 4AW
filed on: 23rd, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2012
filed on: 23rd, May 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2011
filed on: 2nd, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 7th, April 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 7, 2010 new director was appointed.
filed on: 7th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2010
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 16, 2010
filed on: 10th, June 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 16, 2010 director's details were changed
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 7th, June 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to June 17, 2009 - Annual return with full member list
filed on: 17th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 20th, May 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 17th, March 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 20, 2007 - Annual return with full member list
filed on: 20th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to August 20, 2007 - Annual return with full member list
filed on: 20th, August 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 25th, June 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/07 to 31/10/07
filed on: 25th, June 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, December 2006
|
resolution |
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, December 2006
|
resolution |
Free Download
(14 pages)
|
287 |
Registered office changed on 30/05/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 30/05/06 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 30th, May 2006
|
address |
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 26, 2006 New director appointed
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 26, 2006 New secretary appointed
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 26, 2006 New secretary appointed
filed on: 26th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2006 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2006 Secretary resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2006 New director appointed
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2006 Director resigned
filed on: 17th, May 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2006
|
incorporation |
Free Download
(15 pages)
|