AA |
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, January 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-04 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Prospect Place Moorside Road Winchester SO23 7RX. Change occurred on 2017-10-05. Company's previous address: Vaughan House Moorside Road Winchester Hampshire SO23 7SA.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-06-16 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-04-14 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-04-16
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Vaughan House Moorside Road Winchester Hampshire SO23 7SA. Change occurred on 2015-02-04. Company's previous address: 1C Belmore Hill Court Morestead Road Owslebury Winchester Hampshire SO21 1JW.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-30
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-27: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 26th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-30
filed on: 26th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-26: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-30
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-30
filed on: 28th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-30
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-09-30
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2010-03-31
filed on: 8th, July 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-30
filed on: 16th, October 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-10-01 Appointment terminated director
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-10-01 Appointment terminated secretary
filed on: 1st, October 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-10-01 Director appointed
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2009-10-01 - Annual return with full member list
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 17th, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2008-07-31
filed on: 1st, April 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009-02-17 Secretary appointed
filed on: 17th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/02/2009 from po box 597 broadhead road edgworth bolton BL7 0WX
filed on: 17th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2008-09-03 - Annual return with full member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2007-10-31. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2007
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, November 2007
| resolution
|
Free Download
(5 pages)
|
88(2)R |
Alloted 1 shares on 2007-10-31. Value of each share 1 £, total number of shares: 2.
filed on: 30th, November 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 29/11/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
filed on: 29th, November 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-11-29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-11-29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-11-29 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-11-29 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-11-14 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-14 Director resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-11-14 Secretary resigned
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brand new co (369) LIMITEDcertificate issued on 29/10/07
filed on: 29th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brand new co (369) LIMITEDcertificate issued on 29/10/07
filed on: 29th, October 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(22 pages)
|