AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 28th, November 2023
|
accounts |
Free Download
(6 pages)
|
AD02 |
New sail address Gateway House Tollgate Chandler's Ford Eastleigh SO53 3TG. Change occurred at an unknown date. Company's previous address: 11 the Avenue Southampton SO17 1XF England.
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 8th September 2016 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 16th, February 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 15th August 2019 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 5th June 2018 director's details were changed
filed on: 28th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 17th, October 2016
|
auditors |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 21st, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2016
filed on: 11th, August 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(13 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 the Avenue Southampton SO17 1XF
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 19th August 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th June 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th August 2015
|
capital |
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 28th, October 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th June 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 27th June 2014.
filed on: 27th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th June 2013
filed on: 2nd, July 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from , Glebe Farm Down Street, Dummer, Basingstoke, Hampshire, RG25 2AD, England
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 2nd July 2013 from , 11 Evesham Street, London, W11 4AR, England
filed on: 2nd, July 2013
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 30th, May 2013
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 14th, May 2013
|
auditors |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 30th April 2013) of a secretary
filed on: 30th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th April 2013.
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 19th April 2013 from , 11 Evesham Street, London, W11 4AR, United Kingdom
filed on: 19th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th April 2013
filed on: 18th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 21st, August 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th June 2012
filed on: 3rd, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th June 2011
filed on: 4th, July 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th June 2011
filed on: 7th, June 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 17th May 2011) of a secretary
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th May 2011
filed on: 17th, May 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 13th January 2011) of a secretary
filed on: 13th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 13th January 2011.
filed on: 13th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 13th January 2011 from , Glebe Farm Down Street, Dummer, Hampshire, RG25 2AD
filed on: 13th, January 2011
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2010
filed on: 30th, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th June 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 5th, July 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, October 2009
|
resolution |
Free Download
(14 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 24th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Wednesday 24th June 2009 Director appointed
filed on: 24th, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 18th June 2009 Director and secretary appointed
filed on: 18th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 18th June 2009 Director appointed
filed on: 18th, June 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2009
|
incorporation |
Free Download
(18 pages)
|