AP01 |
On Thu, 12th Oct 2023 new director was appointed.
filed on: 20th, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Oct 2023 - the day director's appointment was terminated
filed on: 20th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Feb 2023. New Address: Fourth Floor East, Matrix House Basing View Basingstoke Hampshire RG21 4FF. Previous address: Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ England
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Sep 2020. New Address: Attwood House, Unit 10B Mansfield Business Park, Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ. Previous address: Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW
filed on: 30th, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, July 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, July 2020
|
incorporation |
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 19th Mar 2020. New Address: Hill Dickinson Llp 8th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW. Previous address: Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU England
filed on: 19th, March 2020
|
address |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Feb 2020 director's details were changed
filed on: 19th, March 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 2nd Sep 2019
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 2nd Sep 2019 - the day secretary's appointment was terminated
filed on: 19th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Fri, 25th May 2018 director's details were changed
filed on: 12th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, July 2018
|
accounts |
Free Download
(8 pages)
|
TM02 |
Fri, 15th Jun 2018 - the day secretary's appointment was terminated
filed on: 27th, June 2018
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 15th Jun 2018
filed on: 27th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: Fordbrook Business Centre Marlborough Road Pewsey SN9 5NU. Previous address: Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU England
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: Fordbrook Business Centre Marlborough Road Pewsey Wiltshire SN9 5NU. Previous address: Oak 5 Ground Floor, Centrix House Crow Lane East Newton-Le-Willows Merseyside WA12 9UY
filed on: 28th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 14th Jun 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 17th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Jun 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 16th, April 2014
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Thu, 1st Aug 2013. Old Address: Part Ground Floor East Wing Water Lane Wilmslow Cheshire SK9 5AR
filed on: 1st, August 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 21st, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Jun 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 18th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jun 2012 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2011 with full list of members
filed on: 16th, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 6th, June 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Fri, 8th Apr 2011. Old Address: Prince Leopold House 71/73 Victoria Street Windsor Berkshire SL4 1EH United Kingdom
filed on: 8th, April 2011
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 14th, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jun 2010 with full list of members
filed on: 25th, June 2010
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Thu, 14th Jan 2010 director's details were changed
filed on: 22nd, June 2010
|
officers |
Free Download
(3 pages)
|
363a |
Annual return up to Tue, 23rd Jun 2009 with shareholders record
filed on: 23rd, June 2009
|
annual return |
Free Download
(10 pages)
|
288b |
On Thu, 18th Jun 2009 Appointment terminated director
filed on: 18th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 3rd Jun 2009 Director appointed
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 12th, May 2009
|
accounts |
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(9 pages)
|
288a |
On Fri, 27th Mar 2009 Director appointed
filed on: 27th, March 2009
|
officers |
Free Download
(4 pages)
|
288b |
On Fri, 13th Feb 2009 Appointment terminated secretary
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/12/2007
filed on: 13th, February 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 13th Feb 2009 Secretary appointed
filed on: 13th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 2nd Dec 2008 Appointment terminated director
filed on: 2nd, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 18th Aug 2008 Director appointed
filed on: 18th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 15th Aug 2008 Appointment terminated director
filed on: 15th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/06/2008 from royal albert house, sheet street windsor berkshire SL4 1BE
filed on: 18th, June 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 18th Jun 2008 with shareholders record
filed on: 18th, June 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Thu, 3rd Jan 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 3rd Jan 2008 Secretary resigned
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 3rd Jan 2008 New secretary appointed
filed on: 3rd, January 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
|
incorporation |
Free Download
(14 pages)
|