AP03 |
New secretary appointment on Wed, 6th Mar 2024
filed on: 19th, March 2024
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Aug 2024 to Sun, 31st Mar 2024
filed on: 18th, March 2024
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG.
filed on: 18th, March 2024
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 6th Mar 2024 - the day secretary's appointment was terminated
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 6th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Mar 2024 new director was appointed.
filed on: 18th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2024 - the day director's appointment was terminated
filed on: 18th, March 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Mar 2024. New Address: Glebe Farm Down Street Dummer Basingstoke RG25 2AD. Previous address: Unit 8 Genisis Park Sheffield Road Rotherham South Yorkshire S60 1DX United Kingdom
filed on: 18th, March 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Mon, 14th Nov 2022 secretary's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 14th Nov 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, May 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, February 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 21st Apr 2016: 1002.00 GBP
filed on: 19th, May 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 29th Oct 2015. New Address: Unit 8 Genisis Park Sheffield Road Rotherham South Yorkshire S60 1DX. Previous address: Building Ao6 Magna 34 Business Park Temple Road Rotherham South Yorkshire S60 1FG
filed on: 29th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(7 pages)
|
AP01 |
On Tue, 13th Jan 2015 new director was appointed.
filed on: 21st, February 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 26th, January 2015
|
resolution |
|
SH01 |
Capital declared on Tue, 13th Jan 2015: 1001.00 GBP
filed on: 26th, January 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Sun, 31st Aug 2014: 1000.00 GBP
filed on: 10th, October 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 9th, September 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Tue, 9th Sep 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 19th, November 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 5th, September 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 3rd, September 2012
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Tue, 31st Jul 2012 director's details were changed
filed on: 3rd, September 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Aug 2011 with full list of members
filed on: 8th, September 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 26th, November 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Aug 2010 with full list of members
filed on: 22nd, September 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Aug 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 23rd Aug 2010 secretary's details were changed
filed on: 3rd, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd Aug 2010 director's details were changed
filed on: 3rd, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 28th, May 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return up to Thu, 27th Aug 2009 with shareholders record
filed on: 27th, August 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 29th, May 2009
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 16/02/2009 from unit 6 sycamore road eastwood trading estate rotherham south yorkshire S65 1EN united kingdom
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, October 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 8th Oct 2008 with shareholders record
filed on: 8th, October 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 02/06/2008 from 63 bawtry road, bramley rotherham south yorkshire S66 2TN
filed on: 2nd, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/08 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 19th, February 2008
|
address |
Free Download
(1 page)
|
288b |
On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 23rd Aug 2007 Secretary resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 23rd Aug 2007 Director resigned
filed on: 23rd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New secretary appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 22nd Aug 2007 New secretary appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2007
|
incorporation |
Free Download
(14 pages)
|