AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 26, 2019
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS to Roland House Princes Dock Street Hull HU1 2LD on July 29, 2019
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 20, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 25, 2018
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 12, 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 13, 2016: 100.00 GBP
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to April 17, 2015
filed on: 10th, August 2015
| document replacement
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 17, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 14, 2015 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , C/O L. Warren, PO Box 290, Oaklands Crowhurst Village Road, the Philatelic Traders' Society, Lingfield, Surrey, RH7 6LS, England to Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 18 Tredegar Road, Southsea, Hampshire, PO4 9DN to Oaklands Crowhurst Village Road Crowhurst Lingfield Surrey RH7 6LS on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 6, 2015
filed on: 27th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: , 18 Tredegar Road, Southsea, Hampshire, PO4 9DN
filed on: 8th, May 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: , 18 Tredegar Road, Southsea, Hampshire, PO4 9DN, England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 7, 2014. Old Address: , 55 Whiterock Place, Southwick, Brighton, BN42 4AG, England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 17, 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 17, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 8, 2013. Old Address: , 26 Ashley Avenue, Barkingside, Ilford, Essex, IG6 2JE, United Kingdom
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 3, 2012: 100.00 GBP
filed on: 3rd, October 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2013 to December 31, 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 24, 2012: 100.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On May 1, 2012 - new secretary appointed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(36 pages)
|