AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 25th Jun 2022. New Address: Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU. Previous address: 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR England
filed on: 25th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 23rd Jun 2022. New Address: 27 27 the Potteries Linden Park Road Tunbridge Wells TN2 5FR. Previous address: 12 Alameda Road Waterlooville PO7 5HD England
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 19th May 2021
filed on: 19th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 24th Jul 2020
filed on: 24th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Aug 2019
filed on: 12th, August 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Oct 2017
filed on: 31st, October 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 17th Oct 2017
filed on: 17th, October 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th Jan 2017. New Address: 12 Alameda Road Waterlooville PO7 5HD. Previous address: 20 st. Dunstan's Hill London EC3R 8HL England
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 9th Jun 2016. New Address: 20 st. Dunstan's Hill London EC3R 8HL. Previous address: 34 Ascot Road Portsmouth PO3 6EY
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 6th Jun 2016
filed on: 6th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 4th Feb 2015 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2014 to Wed, 30th Apr 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 1 Oldfield Wood Woking Surrey GU22 8AN England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Feb 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 3rd Feb 2014. Old Address: 6 Deben Way Melton Woodbridge Suffolk IP12 1RS England
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Sep 2013. Old Address: 34 Ascot Road Portsmouth Hampshire PO3 6EY United Kingdom
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 4th Feb 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 4th Feb 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 23rd Apr 2012. Old Address: 1 Angel Court London EC2R 7HJ United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 26th Aug 2011. Old Address: 1 Oldfield Wood Woking Surrey GU22 8AN
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 4th Feb 2011 with full list of members
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 4th Feb 2010 with full list of members
filed on: 27th, February 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 4th Jun 2009 with shareholders record
filed on: 4th, June 2009
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, April 2009
| incorporation
|
Free Download
(17 pages)
|
363a |
Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/01/2009 from 39 cornhill london EC3V 3NU
filed on: 14th, January 2009
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 17th, June 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 17th, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Mon, 19th Mar 2007 Annual return (Registered office changed on 19/03/07)
annual return
|
|
363s |
Annual return up to Mon, 19th Mar 2007 with shareholders record
filed on: 19th, March 2007
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, April 2006
| resolution
|
Free Download
(18 pages)
|
287 |
Registered office changed on 13/04/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/06 from: witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2006
| incorporation
|
Free Download
(35 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2006
| incorporation
|
Free Download
(35 pages)
|