AA |
Small-sized company accounts made up to 30th June 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th June 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 2nd March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 1st June 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th July 2016: 129942.00 GBP
capital
|
|
AUD |
Resignation of an auditor
filed on: 27th, June 2016
| auditors
|
Free Download
(4 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2016
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Cil House Charlton Road Andover Hampshire SP10 3JL. Previous address: C/O Dr P Barnwell Wheel Barn Sorley Kingsbridge Devon TQ7 4BP England
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 129942.00 GBP
capital
|
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(10 pages)
|
MISC |
Section 519
filed on: 15th, August 2014
| miscellaneous
|
Free Download
(1 page)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st June 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 129942.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th June 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(27 pages)
|
MISC |
Sect 519
filed on: 30th, October 2013
| miscellaneous
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
15th October 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
15th October 2013 - the day secretary's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2013
filed on: 15th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
15th October 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
15th October 2013 - the day director's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, October 2013
| resolution
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 1st June 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(29 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(2 pages)
|
MISC |
Section 519
filed on: 11th, October 2012
| miscellaneous
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2011 to 30th June 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th September 2011 director's details were changed
filed on: 17th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th July 2011 director's details were changed
filed on: 17th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st June 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 10th August 2011 secretary's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th August 2011 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 29th, September 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed custom acquisition LIMITEDcertificate issued on 19/08/11
filed on: 19th, August 2011
| change of name
|
Free Download
(6 pages)
|
RES15 |
Company name change resolution on 10th August 2011
change of name
|
|
AD01 |
Registered office address changed from Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom on 18th August 2011
filed on: 18th, August 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 17th, August 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, August 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th August 2011
filed on: 16th, August 2011
| resolution
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, July 2011
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th July 2011: 129942.00 GBP
filed on: 21st, July 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 1st, June 2011
| incorporation
|
Free Download
(12 pages)
|