AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Thursday 12th April 2018) of a secretary
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th April 2017
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 05684351 Great Hampton Street Birmingham B18 6EW. Change occurred on Wednesday 6th September 2017. Company's previous address: 178 Clive Road Fratton Portsmouth PO1 5JF.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th February 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 29th July 2015
capital
|
|
AD01 |
New registered office address 178 Clive Road Fratton Portsmouth PO1 5JF. Change occurred on Wednesday 29th July 2015. Company's previous address: 23 - 27 Arcola Street Studio G10 London E8 2DJ.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Wednesday 15th July 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2013
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 15th January 2014
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th February 2014
filed on: 2nd, May 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Friday 2nd May 2014
capital
|
|
AD01 |
Change of registered office on Monday 17th February 2014 from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th February 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on Friday 15th February 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 27th February 2013 from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 11th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th February 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on Thursday 15th September 2011
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 1st September 2011 from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom
filed on: 1st, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th February 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(10 pages)
|
AD01 |
Change of registered office on Tuesday 1st March 2011 from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 12th May 2010 from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 26th February 2010
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th February 2010
filed on: 26th, February 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 4th, September 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Monday 2nd March 2009 - Annual return with full member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 7th February 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 29th October 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 29th October 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 29th October 2007 Secretary resigned
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 29th October 2007 New secretary appointed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
filed on: 29th, October 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(12 pages)
|
288b |
On Tuesday 28th August 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 28th August 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 5th June 2007 New secretary appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/07 to 31/12/06
filed on: 19th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On Tuesday 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 18th April 2006 New director appointed
filed on: 18th, April 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2006
| incorporation
|
Free Download
(15 pages)
|