CS01 |
Confirmation statement with no updates 2024-03-18
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-18
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-18
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-18
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-18
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-18
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-18
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-03-18 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-18 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-20: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 530 Oxford Road Reading RG30 1EG on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 530 Oxford Road Reading RG30 1EG England to 530 Oxford Road Reading RG30 1EG on 2015-01-06
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-03-18 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-03-18 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2013-05-01
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013-05-01 - new secretary appointed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2012-09-26 secretary's details were changed
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AP03 |
On 2012-07-11 - new secretary appointed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2012-07-11
filed on: 11th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-18 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-18 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Argyle House 158 Richmond Park Road Bournemouth Dorset BH8 8TW on 2010-11-26
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2010-03-18 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Source Ifa Ltd Efford Park Milford Road Lymington Hampshire SO41 0JD United Kingdom on 2010-04-26
filed on: 26th, April 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-04-26
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2010-04-26 - new secretary appointed
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010-03-01 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2009
| incorporation
|
Free Download
(12 pages)
|