AA |
Micro company accounts made up to 2022-09-30
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-04-27
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-27
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2022-06-30 (was 2022-09-30).
filed on: 16th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021-12-13 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021-12-13 secretary's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 113 Cliddesden Road Basingstoke Hampshire RG21 3EY. Change occurred on 2021-12-13. Company's previous address: 1 Stocker Close Basingstoke Hampshire RG21 3HY United Kingdom.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 9th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 8th, March 2019
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 2018-06-15 secretary's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 1 Stocker Close Basingstoke Hampshire RG21 3HY. Change occurred on 2017-11-02. Company's previous address: 104 Mullins Close Oakridge Basingstoke Hants RG21 5QZ.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-11-02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970-01-01 secretary's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On 2017-07-03 secretary's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 1st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 24th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 20th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-21 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
CH03 |
On 2014-07-21 secretary's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(4 pages)
|
AD01 |
New registered office address 104 Mullins Close Oakridge Basingstoke Hants RG21 5QZ. Change occurred on 2014-09-03. Company's previous address: 198 Abbey Road Popley Basingstoke Hampshire RG24 9EF.
filed on: 3rd, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2014-05-27) of a secretary
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-27: 101.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Pecche Place Chineham Basingstoke Hampshire RG24 8AA England on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 17 Cosgrove Road Old Stratford Milton Keynes MK19 6AG United Kingdom on 2013-10-14
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-14
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-02-04 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 26th, March 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012-01-06 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2011-07-14
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10a Quilter Meadow, Old Farm Park, Milton Keynes Bucks MK7 8QD on 2011-07-07
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 8th, February 2011
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2009-10-15
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-15 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 14th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 10th, January 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-06-30 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 4th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2008-07-16 - Annual return with full member list
filed on: 16th, July 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(15 pages)
|