CS01 |
Confirmation statement with no updates 2024-03-31
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2024-01-24 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-01-24
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2023-03-31
filed on: 21st, August 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, July 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2023-03-31
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-31
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 17th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-23
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-23
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-23
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 269 Farnborough Road Farnborough GU14 7LY. Change occurred on 2020-04-29. Company's previous address: C/O C/O Barry Flodman Limited 209 Unit 3 209 Lynchford Road Farnborough Hampshire GU14 6HF United Kingdom.
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-23
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-23
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-23
filed on: 4th, May 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
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-23
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O C/O Barry Flodman Limited 209 Unit 3 209 Lynchford Road Farnborough Hampshire GU14 6HF. Change occurred on 2015-08-24. Company's previous address: C/O Bdp Flodman 8 Cambridge Road West Farnborough Hampshire GU14 6RW.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-23
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-19: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-23
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 21st, February 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-23
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 29th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-23
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-05-14
filed on: 14th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-23
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-23
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-04-23 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-04-23 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
288a |
On 2009-08-21 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-07-06 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|