AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2023-08-18
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-07
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-05-13
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-13
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-13
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 11th, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ. Change occurred on 2017-02-28. Company's previous address: Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ. Change occurred on 2017-02-28. Company's previous address: C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-06-07
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-12-14
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-12-14) of a secretary
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-15
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-05-15
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-05
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 14.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 14.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-24
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-24
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-11-24
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-24
filed on: 3rd, December 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-15
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-30
filed on: 30th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2013-10-02) of a secretary
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 2013-10-02
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2013-10-02
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-10-02
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-05
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-06-30
filed on: 6th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-05
filed on: 7th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 9th, January 2012
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-03-31 to 2012-06-30
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011-07-17 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-10-31) of a secretary
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-10-31
filed on: 31st, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-02
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-08-02
filed on: 2nd, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-05
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2010-10-19
filed on: 19th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ United Kingdom on 2010-07-30
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2010
| incorporation
|
Free Download
(30 pages)
|