AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on November 13, 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, November 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 29, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Middle Barn Main Road Birdham Chichester PO20 7HU. Change occurred on November 25, 2019. Company's previous address: Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR.
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 17th, May 2019
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, May 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 15, 2017 - 21388.00 GBP
filed on: 15th, May 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
SH03 |
Report of purchase of own shares
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 6, 2016: 51388.00 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on December 1, 2015 - 49250.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 070333140004, created on December 23, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 8th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR. Change occurred on November 26, 2014. Company's previous address: 9 Admiral Park Airport Service Road Portsmouth Hampshire PO3 5LR.
filed on: 26th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 27, 2014: 64250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 17, 2013: 64250.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to December 31, 2010
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 27, 2010: 64250.00 GBP
filed on: 26th, October 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 11, 2010 director's details were changed
filed on: 14th, September 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 23, 2010. Old Address: 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 17, 2010. Old Address: King Charles House Castle Hill Dudley West Midlands DY1 4PS England
filed on: 17th, June 2010
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 10, 2009: 57500.00 GBP
filed on: 11th, March 2010
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 12th, February 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 10, 2009: 60000.00 GBP
filed on: 3rd, February 2010
| capital
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 29th, December 2009
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 22nd, December 2009
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 9, 2009 new director was appointed.
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, October 2009
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, October 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2009
| incorporation
|
Free Download
(19 pages)
|