AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 19th, July 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd August 2019
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD02 |
New sail address Gosport Cottage Green Lane Ampfield Romsey Hampshire SO51 9BN. Change occurred at an unknown date. Company's previous address: C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP United Kingdom.
filed on: 19th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 19th, July 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th July 2013
filed on: 9th, July 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 23rd January 2013 from 4400 Parkway Whiteley Hampshire PO15 7FJ
filed on: 23rd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 21st, September 2012
|
accounts |
Free Download
(12 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom
filed on: 19th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th July 2012
filed on: 19th, September 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 1st March 2012 from Unit 17 Hedge End Business Park Botley Road Hedge End Hampshire SO30 2AU
filed on: 1st, March 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 30th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th July 2011
filed on: 28th, July 2011
|
annual return |
Free Download
(5 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th July 2010
filed on: 2nd, August 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 5th July 2010 director's details were changed
filed on: 30th, July 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, July 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, July 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 23rd February 2010
filed on: 23rd, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 8th February 2010 from Stag Gates House, 63/64 the Avenue, Southampton Hampshire SO17 1XS
filed on: 8th, February 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 24th December 2009.
filed on: 24th, December 2009
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 29th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 13th July 2009 - Annual return with full member list
filed on: 13th, July 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 2nd, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Thursday 24th July 2008 - Annual return with full member list
filed on: 24th, July 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 15th August 2007 New secretary appointed;new director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wednesday 15th August 2007 New director appointed
filed on: 15th, August 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 15384 shares on Thursday 26th July 2007. Value of each share 0.01 £, total number of shares: 154.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/05/08
filed on: 6th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/05/08
filed on: 6th, August 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 15384 shares on Thursday 26th July 2007. Value of each share 0.01 £, total number of shares: 154.
filed on: 6th, August 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 5th, July 2007
|
incorporation |
Free Download
(12 pages)
|