AA |
Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 18th, January 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 21st, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 20th, January 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 20th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 26 Hillside Mews Sarisbury Green Southampton SO31 7LQ. Previous address: 17 Hillside Mews Sarisbury Green Southampton SO31 7LQ England
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th May 2015. New Address: 26 Hillside Mews Sarisbury Green Southampton SO31 7LQ. Previous address: C/O Palmer Riley & Co Unit a Wallington Court Fareham Heights, Standard Way Fareham Hampshire PO16 8XT
filed on: 19th, May 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 26.00 GBP
|
capital |
|
AP01 |
New director was appointed on 25th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 8th, August 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
22nd July 2014 - the day director's appointment was terminated
filed on: 5th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 26th, April 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2013
filed on: 11th, June 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 27th, April 2013
|
annual return |
Free Download
(9 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, April 2013
|
address |
Free Download
(1 page)
|
TM01 |
3rd July 2012 - the day director's appointment was terminated
filed on: 3rd, July 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 18th June 2012
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
13th June 2012 - the day secretary's appointment was terminated
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 64 Barwell Business Park, Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 13th June 2012
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
TM01 |
13th June 2012 - the day director's appointment was terminated
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 30th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2012 with full list of members
filed on: 22nd, May 2012
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, April 2012
|
incorporation |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, January 2012
|
resolution |
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th April 2010 with full list of members
filed on: 6th, October 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
5th October 2010 - the day director's appointment was terminated
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 5th October 2010
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
TM02 |
5th October 2010 - the day secretary's appointment was terminated
filed on: 5th, October 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(1 page)
|
288b |
On 11th September 2009 Appointment terminated director
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On 6th July 2009 Director appointed
filed on: 6th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 1st May 2009 with shareholders record
filed on: 1st, May 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 30/04/2009 from bell house 32 bell street romsey hampshire S051 8GW
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 30th, April 2009
|
address |
Free Download
(1 page)
|
288a |
On 23rd February 2009 Director appointed
filed on: 23rd, February 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 22nd May 2008 with shareholders record
filed on: 22nd, May 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 28th September 2007 Secretary resigned
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 15th, May 2007
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 15th, May 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 15th, May 2007
|
resolution |
|
287 |
Registered office changed on 11/05/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
filed on: 11th, May 2007
|
address |
Free Download
(1 page)
|
288a |
On 11th May 2007 New secretary appointed;new director appointed
filed on: 11th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 11th May 2007 New director appointed
filed on: 11th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 11th May 2007 Director resigned
filed on: 11th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, April 2007
|
incorporation |
Free Download
(18 pages)
|