AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2022
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: May 5, 2022) of a member
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 24, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: March 6, 2019) of a member
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 24th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 3, 2017 new director was appointed.
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 23, 2018 director's details were changed
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: November 29, 2016) of a member
filed on: 24th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 3, 2017
filed on: 24th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 3, 2017 new director was appointed.
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(7 pages)
|
AP03 |
Appointment (date: February 13, 2017) of a secretary
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Mr Macallan Cottage Farm House North End Newbury RG20 0AY. Change occurred on January 19, 2017. Company's previous address: Vicotria House 18-22 Albert Street Fleet Hampshire GU51 3RJ England.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 20, 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2016
filed on: 6th, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(10 pages)
|
AD01 |
New registered office address Vicotria House 18-22 Albert Street Fleet Hampshire GU51 3RJ. Change occurred on March 15, 2016. Company's previous address: C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on March 10, 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 30, 2012. Old Address: 16-18 Northfield Road Church Crookham Fleet GU52 6ED
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 12, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 1, 2009 Director appointed
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(9 pages)
|