AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 25th, August 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Trafalgar House 223 Southampton Road Portsmouth Hampshire PO6 4PY on 2020/11/23 to 61 High Street Fareham Hampshire PO16 7BG
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/11/30
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/01/31, originally was 2018/07/31.
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 064338740004 satisfaction in full.
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 064338740005 satisfaction in full.
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 14th, November 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 064338740005, created on 2017/11/02
filed on: 14th, November 2017
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 064338740004, created on 2017/11/02
filed on: 14th, November 2017
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Extension of accounting period to 2017/07/31 from 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 27th, September 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/22
filed on: 6th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/22
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/22
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/22
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/22
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2011/12/21
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2011/01/31 from 2010/11/30
filed on: 31st, August 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/21 from Kenilworth Hambledon Road Denmead Waterlooville Hampshire PO7 6NP
filed on: 21st, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/22
filed on: 30th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 31st, August 2010
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2010/07/20
filed on: 20th, July 2010
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2009/11/18
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/22
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 2010/02/23, company appointed a new person to the position of a secretary
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2009/11/01
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/01/25 from Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 25th, January 2010
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/11/30
filed on: 22nd, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/12/16 with complete member list
filed on: 16th, December 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 5th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, January 2008
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/12/11 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/11/26 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 26th, November 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/11/26 Secretary resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/26 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/11/26 Director resigned
filed on: 26th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(19 pages)
|