TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
TM02 |
28th June 2023 - the day secretary's appointment was terminated
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 2023. New Address: Office D Beresford House Town Quay Southampton SO14 2AQ. Previous address: 2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT England
filed on: 9th, May 2023
|
address |
Free Download
(2 pages)
|
TM01 |
29th July 2022 - the day director's appointment was terminated
filed on: 16th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
18th June 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
TM01 |
28th June 2022 - the day director's appointment was terminated
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th March 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 1st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 9th November 2020 director's details were changed
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2020 director's details were changed
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 17th, July 2020
|
accounts |
Free Download
(26 pages)
|
AD01 |
Address change date: 23rd June 2020. New Address: 2 Oakridge Office Park Whaddon Salisbury Wiltshire SP5 3HT. Previous address: 2 Southampton Road Whaddon Salisbury SP5 3HT England
filed on: 23rd, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2019
filed on: 5th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 12th, November 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 18th July 2019. New Address: 2 Southampton Road Whaddon Salisbury SP5 3HT. Previous address: 2 Oakridge Office Park Southampton Road Whaddon Salisbury Wiltshire SP5 3HB
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th September 2018: 550000.00 GBP
filed on: 2nd, October 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th August 2018
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2018
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2018
filed on: 1st, August 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
29th March 2018 - the day director's appointment was terminated
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th March 2018: 450000.00 GBP
filed on: 29th, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
27th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2017
filed on: 27th, June 2017
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st March 2017: 350000.00 GBP
filed on: 31st, March 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th August 2016: 290000.00 GBP
filed on: 30th, August 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 13th, July 2016
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 30th June 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th June 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th June 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th June 2016 director's details were changed
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 14th, August 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 4th July 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 4th July 2014 with full list of members
filed on: 29th, July 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 250000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 22nd, July 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 25th October 2012 director's details were changed
filed on: 31st, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 18th, July 2013
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 29th October 2012
filed on: 29th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th July 2012 with full list of members
filed on: 31st, July 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 9th December 2011: 175000.00 GBP
filed on: 12th, April 2012
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 2nd, January 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th October 2011: 175000.00 GBP
filed on: 20th, December 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th July 2011 with full list of members
filed on: 2nd, August 2011
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th March 2011: 175000.00 GBP
filed on: 31st, March 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 1st, December 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
30th July 2010 - the day secretary's appointment was terminated
filed on: 30th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st December 2009 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th July 2010 with full list of members
filed on: 30th, July 2010
|
annual return |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ on 19th February 2010
filed on: 19th, February 2010
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th February 2010
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 18th February 2010
filed on: 18th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, December 2009
|
accounts |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/2009 from prince regent house 108 london street reading berkshire RG1 4SJ
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 28th July 2009 with shareholders record
filed on: 28th, July 2009
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 7th, July 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 25/06/09
filed on: 7th, July 2009
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 26th, January 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 11th August 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 11th August 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 11th August 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2008
|
incorporation |
Free Download
(18 pages)
|