CH01 |
On October 3, 2023 director's details were changed
filed on: 4th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 8, 2022 new director was appointed.
filed on: 21st, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Change occurred on June 6, 2022. Company's previous address: 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF United Kingdom.
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 8, 2022
filed on: 20th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(10 pages)
|
CH01 |
On May 31, 2019 director's details were changed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2017 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 31, 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 31, 2018 secretary's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 2.00 GBP
|
capital |
|
AD01 |
New registered office address 12a Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF. Change occurred on June 8, 2016. Company's previous address: Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW England.
filed on: 8th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, March 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2016 to December 31, 2015
filed on: 26th, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 4 Crown House High Street Hartley Wintney Hampshire RG27 8NW. Change occurred on August 3, 2015. Company's previous address: Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY.
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 20th, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 20, 2015: 2.00 GBP
|
capital |
|
CH01 |
On May 31, 2015 director's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 31, 2015 secretary's details were changed
filed on: 20th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 16, 2015
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 8th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 7th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 21st, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 18th, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on February 2, 2011
filed on: 14th, April 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 17th, September 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2010
filed on: 11th, August 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On August 6, 2010 secretary's details were changed
filed on: 6th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 5, 2010 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 22nd, October 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/07/2009 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
filed on: 1st, July 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to July 1, 2009 - Annual return with full member list
filed on: 1st, July 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, November 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to August 19, 2008 - Annual return with full member list
filed on: 19th, August 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 15th, April 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to July 30, 2007 - Annual return with full member list
filed on: 30th, July 2007
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 24/05/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY
filed on: 24th, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/05/07 from: manor house, 1 the crescent leatherhead surrey KT22 8DY
filed on: 24th, May 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 4th, April 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2006
filed on: 4th, April 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to June 22, 2006 - Annual return with full member list
filed on: 22nd, June 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to June 22, 2006 - Annual return with full member list
filed on: 22nd, June 2006
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on June 1, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on June 1, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 27th, October 2005
|
capital |
Free Download
(2 pages)
|
288b |
On June 2, 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
288b |
On June 2, 2005 Secretary resigned
filed on: 2nd, June 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2005
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2005
|
incorporation |
Free Download
(17 pages)
|