AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 16th Nov 2017. New Address: 6 Stone Street Court Hadleigh Ipswich Suffolk IP7 6DN. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 155 Grove Road Gosport Hampshire PO12 4JN.
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 1st Feb 2016 - the day secretary's appointment was terminated
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 1st Feb 2016
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2016 new director was appointed.
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 1.00 GBP
capital
|
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
CH03 |
On Wed, 9th Sep 2015 secretary's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Sep 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Sep 2015. New Address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Previous address: 155 Grove Road Gosport Hampshire PO12 4JN
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Sep 2015 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Feb 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jan 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 9th Aug 2012. Old Address: Springfield House Sway Road Brockenhurst Hampshire SO42 7SG United Kingdom
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Jan 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on Mon, 7th Feb 2011. Old Address: 40a Bryanston Court George Street London W1H 7HA England
filed on: 7th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 29th Jan 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 12th Mar 2010. Old Address: 2 Hinde Street London W1U 2AZ
filed on: 12th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 29th Jan 2010 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jan 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jan 2010 to Thu, 31st Dec 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 20th Oct 2009
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Oct 2009 - the day director's appointment was terminated
filed on: 20th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 20th Oct 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 20th Oct 2009 new director was appointed.
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thu, 3rd Sep 2009 Appointment terminated director
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 3rd Sep 2009 Appointment terminated secretary
filed on: 3rd, September 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 30th Jan 2009 with shareholders record
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Mon, 25th Feb 2008 with shareholders record
filed on: 25th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 3rd, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(17 pages)
|