AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
2019/03/15 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018/04/21 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/04/21.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
Director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on 2018/04/21
filed on: 17th, July 2018
| capital
|
Free Download
(3 pages)
|
CH03 |
On 2017/05/15 secretary's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, February 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015/11/01 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/03/14. New Address: C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hampshire PO5 1DS. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 2nd, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 1st, February 2016
| accounts
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2015/11/01
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/10/01 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/10/01 - the day secretary's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
SH01 |
7.00 GBP is the capital in company's statement on 2015/12/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/05/12. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: , 89 Victoria Road South Ltd. Office 256 5 Charter House, Lord Montgomery Way,, Portsmouth, Hants, United Kingdom
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2015/05/05
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/07. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: , 5 Charter House Office 256, Lord Montgomery Way, Portsmouth, Hants, PO1 2SN, England
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/04/13. New Address: 5 Charter House Office 256 Lord Montgomery Way Portsmouth Hants PO1 2SN. Previous address: , Flat 2, Burlington Lodge Victoria Road South, Southsea, Hampshire, PO5 2BU
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
TM02 |
2015/03/28 - the day secretary's appointment was terminated
filed on: 28th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/12/31 - the day director's appointment was terminated
filed on: 22nd, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/01.
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on 2014/09/21
filed on: 26th, October 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2014/09/01
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 1st, September 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
2014/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/17 from , 2 Minge Lane, Worcester, Worcestershire, WR8 0NN
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/16 from , Flat 2, Burlington Lodge 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England
filed on: 16th, June 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/05/19
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/19.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/15 - the day director's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/05/15 - the day secretary's appointment was terminated
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/17.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/04/17
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/17.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/15 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/04/15 - the day director's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/04/15 - the day secretary's appointment was terminated
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/03/16.
filed on: 16th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/21.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/02/21 from , 3 Burlington Lodge 89 Victoria Road South, Southsea, Portsmouth, Hampshire, PO5 2BU
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/02/20 from , 2 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England
filed on: 20th, February 2014
| address
|
Free Download
(2 pages)
|
TM01 |
2014/02/20 - the day director's appointment was terminated
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/02/12 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/02/12 - the day director's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/12.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/12.
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/02/12
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/02/12 - the day secretary's appointment was terminated
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
2014/02/11 - the day secretary's appointment was terminated
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/02/11
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
2014/02/11 - the day director's appointment was terminated
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/02/11 - the day director's appointment was terminated
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/11.
filed on: 11th, February 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/02/04 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/17.
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/17 from , Burlington Lodge 2 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hants, PO5 2BU, England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/01/16
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
2014/01/16 - the day secretary's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/01/16 - the day secretary's appointment was terminated
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/14 from , 9 Burlington Lodge, 89 Victoria Road South, Portsmouth, Hampshire, PO5 2BU, England
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2014/01/14
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
2014/01/14 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/01/14 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/01/14.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/01/14 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2013/08/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/08/22 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 6th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 24th, August 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
2011/08/24 - the day director's appointment was terminated
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/08/12 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/12 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/12 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2010/08/12 secretary's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/08/12 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 29th, May 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/08/12 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2009/12/31. Originally it was 2009/08/31
filed on: 4th, November 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(26 pages)
|