AA |
Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th January 2019
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 11th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Romsey Close Eastleigh SO50 9AP England on 11th December 2018 to 72 Marlborough Gardens Hedge End Southampton Hampshire SO30 2UT
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd January 2017: 3.00 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7th March 2017 to 5 Romsey Close Eastleigh SO50 9AP
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 30th June 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 26 Kipling Road Eastleigh Hampshire SO50 9EG on 29th June 2015 to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 26th June 2014
filed on: 26th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 5th April 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Highclere Street Sydenham London SE26 4EX England on 20th May 2014
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 6th January 2014 director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rmprojects-Group 7 Clyde Vale Forest Hill London SE23 3JG England on 15th January 2014
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2012
filed on: 31st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st August 2011 from 31st May 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
On 18th October 2011, company appointed a new person to the position of a secretary
filed on: 18th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th May 2011
filed on: 3rd, July 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, May 2010
| incorporation
|
Free Download
(7 pages)
|