CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/02
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/01
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/07/01
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/02
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 1st, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/03/31
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
2018/03/31 - the day secretary's appointment was terminated
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/31
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 063399110002, created on 2017/08/02
filed on: 17th, August 2017
| mortgage
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 17th, July 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 063399110001, created on 2017/04/26
filed on: 26th, April 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, June 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
2016/01/06 - the day director's appointment was terminated
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/10 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/08/10 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, August 2014
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2013/01/01 secretary's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/10 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/09/04
capital
|
|
CH01 |
On 2013/08/01 director's details were changed
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, June 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/03/21
filed on: 29th, April 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 24th, April 2013
| resolution
|
Free Download
(28 pages)
|
AP01 |
New director appointment on 2013/01/21.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/01/21 - the day director's appointment was terminated
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2012/12/07 - the day director's appointment was terminated
filed on: 7th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/05 from Antrobus House 18 College Street Petersfield Hampshire GU31 4AD England
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/10 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, June 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/08/10 with full list of members
filed on: 20th, September 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/08/09 from Lyndum House 12 High Street Petersfield Hampshire GU32 3JG
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/08/08 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/08/08 director's details were changed
filed on: 19th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/10 with full list of members
filed on: 19th, October 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 10th, August 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/09/25 with shareholders record
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, July 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 19th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 19th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/08/26 with shareholders record
filed on: 26th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 26/08/2008 from daltons solicitors, lyndum house 12 high street petersfield hampshire GU32 3JG
filed on: 26th, August 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 3rd, July 2008
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2007
| incorporation
|
Free Download
(24 pages)
|