AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Apr 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Apr 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 1st Mar 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 1st Mar 2021 - the day secretary's appointment was terminated
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 2nd Mar 2021. New Address: C/O Sennen Property Management Ltd 377-399 London Road Camberley GU15 3HL. Previous address: Arlington House Turk Street Alton Hampshire GU34 1AG
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Mon, 13th Aug 2018 - the day director's appointment was terminated
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Tue, 26th Jul 2016 - the day director's appointment was terminated
filed on: 26th, July 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Sep 2015 to Thu, 31st Dec 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Sep 2015, no shareholders list
filed on: 28th, September 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Wed, 29th Jul 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 28th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 28th Jan 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th Oct 2014. New Address: Arlington House Turk Street Alton Hampshire GU34 1AG. Previous address: 23 Meadowlands Drive Haslemere Surrey GU27 2FD
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 1st Oct 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Oct 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Sep 2014, no shareholders list
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 28th Jun 2014. Old Address: C/O Amanda Lines 25 Meadowlands Drive Haslemere Surrey GU27 2FD England
filed on: 28th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, May 2014
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 8th Feb 2014
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 8th Feb 2014 new director was appointed.
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Sat, 8th Feb 2014 - the day secretary's appointment was terminated
filed on: 8th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 8th Feb 2014 - the day director's appointment was terminated
filed on: 8th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Sep 2013, no shareholders list
filed on: 29th, September 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 21st Jun 2013 - the day secretary's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 21st Jun 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 21st Jun 2013. Old Address: C/O Cosec Management Services Limited Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 26th Feb 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Wed, 6th Mar 2013 - the day secretary's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 6th Mar 2013
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 6th Mar 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 6th Mar 2013 - the day director's appointment was terminated
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Sep 2012, no shareholders list
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 4th Sep 2011, no shareholders list
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Jul 2011 new director was appointed.
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Jul 2011 - the day director's appointment was terminated
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Sep 2010, no shareholders list
filed on: 6th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 30th Sep 2009 with shareholders record
filed on: 30th, September 2009
| annual return
|
Free Download
(2 pages)
|
288a |
On Wed, 2nd Sep 2009 Director appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(30 pages)
|
288b |
On Wed, 2nd Sep 2009 Appointment terminated director
filed on: 2nd, September 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, August 2009
| resolution
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 5th Sep 2008 with shareholders record
filed on: 5th, September 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Tue, 26th Aug 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 26th Aug 2008 Director appointed
filed on: 26th, August 2008
| officers
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, September 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2007
| incorporation
|
Free Download
(29 pages)
|