AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, December 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 9th, December 2021
|
accounts |
Free Download
(8 pages)
|
AD02 |
Single Alternative Inspection Location changed from Porch Cottage Huish Marlborough SN8 4JN England at an unknown date to 3000a Parkway Whiteley Fareham PO15 7FX
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021/03/05 director's details were changed
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 24th, March 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/30
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Porch Cottage Huish Marlborough SN8 4JN England on 2018/09/14 to 3000a Parkway Whiteley Hampshire PO15 7FX
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/09/13
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 1st, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/03
filed on: 31st, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3000a Parkway Whiteley Hampshire PO15 7FX United Kingdom on 2018/02/14 to Porch Cottage Huish Marlborough SN8 4JN
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Porch Cottage Huish Marlborough SN8 4JN
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, October 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 2017/09/18 to 3000a Parkway Whiteley Hampshire PO15 7FX
filed on: 18th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/21
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/23
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 4th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/21
filed on: 30th, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/30
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 14th, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/21
filed on: 2nd, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, September 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/21
filed on: 21st, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, July 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/21
filed on: 21st, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/21
filed on: 10th, May 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011/03/21 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/03/21 director's details were changed
filed on: 10th, May 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2011/05/05, company appointed a new person to the position of a secretary
filed on: 5th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2011/05/05
filed on: 5th, May 2011
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/03/21
filed on: 20th, April 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/03/30 from Pennyhill House, Eastbury Hungerford Berkshire RG17 7JN
filed on: 30th, March 2010
|
address |
Free Download
(2 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2007/04/23
filed on: 24th, February 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/03/21
filed on: 24th, February 2010
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2008/03/21
filed on: 24th, February 2010
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 24th, February 2010
|
accounts |
Free Download
(12 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 24th, February 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, February 2010
|
resolution |
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/24 New director appointed
filed on: 24th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/23 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/23 Secretary resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New secretary appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/23 New secretary appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/23 Secretary resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/23 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 21st, March 2007
|
incorporation |
Free Download
(13 pages)
|