AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 8th Feb 2023. New Address: C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW. Previous address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 8th Feb 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 12th Oct 2021. New Address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG. Previous address: 8C High Street Southampton Hampshire SO14 2DH
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Tue, 12th Oct 2021
filed on: 12th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 24.00 GBP
capital
|
|
AP04 |
New secretary appointment on Mon, 24th Nov 2014
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 18th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: the Woodlands 35-37 Tidworth Road Porton Salisbury Wiltshire SP4 0NS United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 21st Mar 2013
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 21st Mar 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 3rd Jan 2012. Old Address: Wildeside, Goodboys Lane Grazeley Green Berkshire RG7 1ND
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wed, 6th Apr 2011
filed on: 26th, July 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2011
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 13th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Feb 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Feb 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 25th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 5th Mar 2009 with shareholders record
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 18th, April 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 25th Feb 2008 with shareholders record
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 5th, June 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Wed, 7th Mar 2007 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 7th Mar 2007 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, February 2006
| incorporation
|
Free Download
(18 pages)
|