AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 22, 2018
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 28, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: October 22, 2017) of a secretary
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Ellison Gardens Fareham PO14 1RQ. Change occurred on June 23, 2017. Company's previous address: 6 Ellison Gardens Ellison Gardens Fareham Hampshire PO14 1RQ.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 23, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on June 23, 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 27, 2017
filed on: 30th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(9 pages)
|
CH01 |
On March 20, 2014 director's details were changed
filed on: 15th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 7, 2014 new director was appointed.
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 7th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2014
filed on: 16th, March 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On January 9, 2014 director's details were changed
filed on: 12th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2014 director's details were changed
filed on: 12th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 14, 2013
filed on: 14th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2013 new director was appointed.
filed on: 14th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 8, 2013 new director was appointed.
filed on: 8th, September 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: July 1, 2013) of a secretary
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 1, 2013. Old Address: 4 Ellison Gardens Fareham Hampshire PO14 1RQ England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2013
filed on: 29th, March 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2011
filed on: 8th, April 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to March 8, 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, April 2009
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/2009 from 3 ellison gardens fareham hampshire P014 1RQ england
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 9, 2009 - Annual return with full member list
filed on: 9th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On January 20, 2009 Secretary appointed
filed on: 20th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On June 4, 2008 Appointment terminate, secretary
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/06/2008 from 8 ellison gardens fareham hampshire PO14 1RQ
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
288b |
On May 30, 2008 Appointment terminated secretary
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 12, 2008 - Annual return with full member list
filed on: 12th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 24th, April 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 20, 2007 Director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2007 Secretary resigned;director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New secretary appointed;new director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/07/07 from: orchard house 51-67 commercial road southampton SO15 1GG
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 20, 2007 Secretary resigned;director resigned
filed on: 20th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 20, 2007 New secretary appointed;new director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/07/07 from: orchard house 51-67 commercial road southampton SO15 1GG
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On July 20, 2007 New director appointed
filed on: 20th, July 2007
| officers
|
Free Download
(2 pages)
|
363s |
Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Period up to May 2, 2007 - Annual return with full member list
filed on: 2nd, May 2007
| annual return
|
Free Download
(4 pages)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 1, 2007 Director resigned
filed on: 1st, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 23rd, March 2006
| resolution
|
Free Download
|
288a |
On March 15, 2006 New secretary appointed;new director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 15, 2006 New secretary appointed;new director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2006 Secretary resigned;director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288b |
On March 15, 2006 Secretary resigned;director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2006 Secretary resigned;director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 15, 2006 New director appointed
filed on: 15th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On March 15, 2006 Secretary resigned;director resigned
filed on: 15th, March 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2006
| incorporation
|
Free Download
(18 pages)
|