AA |
Dormant company accounts made up to December 31, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 8th, August 2022
|
accounts |
Free Download
(2 pages)
|
CH03 |
On January 17, 2022 secretary's details were changed
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
CH03 |
On January 17, 2022 secretary's details were changed
filed on: 18th, January 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On January 17, 2022 director's details were changed
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Newbold Court Lillington Avenue Leamington Spa Warwickshire CV32 5DH United Kingdom to Balfour House 25 Balfour Drive Calcot Reading RG31 7BN on July 11, 2021
filed on: 11th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 5th, August 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 26th, August 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB to 15 Newbold Court Lillington Avenue Leamington Spa Warwickshire CV32 5DH on September 6, 2017
filed on: 6th, September 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 31, 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2017
filed on: 5th, September 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On August 31, 2017 - new secretary appointed
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 31, 2017 new director was appointed.
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 18th, February 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 25th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2014 with full list of members
filed on: 26th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 13th, September 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2013 with full list of members
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 24, 2012. Old Address: Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
filed on: 24th, September 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2012 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 25th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2011 with full list of members
filed on: 23rd, March 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 16th, February 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 21, 2010 with full list of members
filed on: 1st, April 2010
|
annual return |
Free Download
(6 pages)
|
CH02 |
Directors's name changed on March 29, 2010
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 29, 2010
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on March 29, 2010
filed on: 29th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 10th, March 2010
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 24th, September 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to March 25, 2009
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 6th, October 2008
|
accounts |
Free Download
(1 page)
|
288a |
On September 25, 2008 Director appointed
filed on: 25th, September 2008
|
officers |
Free Download
(3 pages)
|
363a |
Annual return made up to March 28, 2008
filed on: 28th, March 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2006
filed on: 16th, November 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 31st, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 31/12/06
filed on: 31st, August 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to March 29, 2007
filed on: 29th, March 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to March 29, 2007
filed on: 29th, March 2007
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on March 21, 2006. Value of each share 2 £, total number of shares: 6.
filed on: 29th, March 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on March 21, 2006. Value of each share 2 £, total number of shares: 6.
filed on: 29th, March 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 4th, April 2006
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2006
|
incorporation |
Free Download
(19 pages)
|