AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 178 Clive Road Fratton Portsmouth PO1 5JF England on Tue, 30th May 2017 to 132-134 Great Ancoats Street Office 33854 Adv. Business Centre Manchester M4 6DE
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 30th May 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Jan 2015
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 - 27 Arcola Street Studio G10 London E8 2DJ on Mon, 28th Sep 2015 to 178 Clive Road Fratton Portsmouth PO1 5JF
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Sat, 15th Feb 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 17th Feb 2014. Old Address: Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Mon, 31st Dec 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 15th Feb 2013
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Feb 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 27th Feb 2013. Old Address: Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Feb 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 15th Sep 2011
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 6th Sep 2011. Old Address: Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Feb 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Tue, 8th Feb 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 1st Mar 2011. Old Address: Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 11th May 2010. Old Address: Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Feb 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 26th Feb 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 8th, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 2nd Mar 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 25th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 12th Feb 2008 with complete member list
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On Mon, 29th Oct 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 29th Oct 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Oct 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 29th Oct 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 16th, October 2007
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/08 to 31/12/07
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/08 to 31/12/07
filed on: 22nd, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 14th, June 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 14th, June 2007
| accounts
|
Free Download
(3 pages)
|
288a |
On Fri, 1st Jun 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 1st Jun 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 1st Jun 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 1st Jun 2007 New secretary appointed
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: 69 great hampton street birmingham west midlands B18 6EW
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/07 from: 69 great hampton street birmingham west midlands B18 6EW
filed on: 1st, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 8th Feb 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 8th Feb 2007 with complete member list
filed on: 8th, February 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 24th Feb 2006 with complete member list
filed on: 24th, February 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 24th Feb 2006 with complete member list
filed on: 24th, February 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2005
| incorporation
|
Free Download
(16 pages)
|