AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England on 2022/02/02 to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2020/12/31 from 2020/11/30
filed on: 26th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ England at an unknown date to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 13th, August 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/11/30
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ridown Building Unit 6, Fulcrum 2 Whiteley Fareham Hampshire PO15 7FN United Kingdom on 2018/12/07 to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 21 Middle Road Park Gate Southampton Hampshire SO31 7GH on 2016/03/14 to Ridown Building Unit 6, Fulcrum 2 Whiteley Fareham Hampshire PO15 7FN
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 2nd, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 7th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
AD02 |
Single Alternative Inspection Location changed from C/O Am-Pm Accounting Solutions Limited Building 6000 Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England at an unknown date to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, July 2014
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 19th, May 2014
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 19th, May 2014
| capital
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2013/12/31 from 2013/09/30
filed on: 27th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/18 from 21 Middle Road Park Gate Southampton SO31 7GH
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/18 from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/28
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/28
filed on: 14th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 30th, June 2012
| accounts
|
Free Download
(6 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England
filed on: 27th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/28
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/09/09 from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/28
filed on: 22nd, September 2010
| annual return
|
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, September 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 30th, June 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/08/28
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 14th, May 2009
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 13th, October 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/2008 to 30/09/2008
filed on: 13th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/10/08 with complete member list
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/07 from: 11 dragoon house hussar court waterlooville hampshire PO7 7SF
filed on: 18th, December 2007
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, October 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, October 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007/08/28. Value of each share 1 £, total number of shares: 101.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 27th, September 2007
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 100 shares on 2007/08/28. Value of each share 1 £, total number of shares: 201.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/28. Value of each share 1 £, total number of shares: 300.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2007/08/28. Value of each share 1 £, total number of shares: 101.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/28. Value of each share 1 £, total number of shares: 300.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2007/08/28. Value of each share 1 £, total number of shares: 201.
filed on: 27th, September 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/09/07 from: 11 dragoon house, hussar court waterlooville hampshire PO7 7SF
filed on: 27th, September 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 28th, August 2007
| incorporation
|
Free Download
(9 pages)
|