AD01 |
Address change date: 2023/08/24. New Address: 71 Queen Victoria Street London EC4V 4BE. Previous address: 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 8th, December 2022
| accounts
|
Free Download
(28 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(29 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, October 2021
| resolution
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 18th, December 2020
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 14th, April 2020
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 8th, April 2020
| incorporation
|
Free Download
(17 pages)
|
AD01 |
Address change date: 2020/03/13. New Address: 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE. Previous address: ‘Brambles’ Bere Farm Lane North Boarhunt Fareham PO17 6JJ England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(13 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2019
| incorporation
|
Free Download
(26 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 4th, December 2018
| accounts
|
Free Download
(32 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, October 2018
| incorporation
|
Free Download
(34 pages)
|
AA01 |
Accounting period extended to 2018/03/31. Originally it was 2017/12/31
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/03. New Address: ‘Brambles’ Bere Farm Lane North Boarhunt Fareham PO17 6JJ. Previous address: 4 Clyde Bank Cottages Hensting Lane Fishers Pond Nr Eastleigh Hampshire SO50 7HH England
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 19th, October 2017
| accounts
|
Free Download
(31 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, December 2016
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 28th, October 2016
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 3rd, October 2016
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2016/06/08, no shareholders list
filed on: 16th, June 2016
| annual return
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2016/05/06. New Address: 4 Clyde Bank Cottages Hensting Lane Fishers Pond Nr Eastleigh Hampshire SO50 7HH. Previous address: 74 Sovereign Crescent Titchfield Common Fareham Hampshire PO14 4LU
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, November 2015
| resolution
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2015
| incorporation
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 8th, September 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 2015/06/08, no shareholders list
filed on: 23rd, June 2015
| annual return
|
Free Download
(12 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 21st, October 2014
| resolution
|
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2014/06/08, no shareholders list
filed on: 22nd, July 2014
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2014/06/12 from 74 Sovereign Crescent Fareham Hampshire PO14 4LU England
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/06/12 from 32 St. Johns Road Locks Heath Southampton SO31 6NF United Kingdom
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 11th, November 2013
| auditors
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, November 2013
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, November 2013
| resolution
|
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 15th, October 2013
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 23rd, September 2013
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2013/06/08, no shareholders list
filed on: 2nd, July 2013
| annual return
|
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, December 2012
| incorporation
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 10th, October 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 2012/06/08, no shareholders list
filed on: 12th, June 2012
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2012/04/25 from 277 Botley Road Burridge Southampton SO31 1BS United Kingdom
filed on: 25th, April 2012
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 4th, November 2011
| incorporation
|
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 2011/06/08, no shareholders list
filed on: 5th, July 2011
| annual return
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 2010/12/31
filed on: 4th, July 2011
| accounts
|
Free Download
(24 pages)
|
AD01 |
Change of registered office on 2011/03/21 from 83 Dudwell Lane Skircoat Green Halifax West Yorkshire HX3 0SH England
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2009/12/31
filed on: 30th, September 2010
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2010/06/08, no shareholders list
filed on: 8th, July 2010
| annual return
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/07/01 from 77 Meadowside Drive Hartlepool Cleveland TS26 0RH England
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, March 2010
| incorporation
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened to 2009/12/31, originally was 2010/03/31.
filed on: 16th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/06/25 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/2009 from 23 garden road brighouse west yorkshire HD6 2AX
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/13 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 2008/03/31
filed on: 4th, December 2008
| accounts
|
Free Download
(16 pages)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/08 to 31/03/08
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(32 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2007
| incorporation
|
Free Download
(32 pages)
|