AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 24th, September 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2017/12/28 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/28 director's details were changed
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2017/03/31 from 2016/12/31
filed on: 17th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Stile Close Cottage Packsfield Lane Wootton Bridge Ryde Isle of Wight PO33 4QZ on 2016/07/06 to 9 Brocks Copse Road Wootton Bridge Iow Brocks Copse Road Wootton Bridge Ryde Isle of Wight PO33 4NP
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016/02/10 secretary's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016/02/10 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016/02/10 secretary's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2015/12/19
filed on: 25th, January 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 2014/12/19
filed on: 27th, February 2015
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/19
filed on: 17th, January 2013
| annual return
|
Free Download
(14 pages)
|
TM02 |
Secretary's appointment terminated on 2012/11/15
filed on: 15th, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2012/11/15, company appointed a new person to the position of a secretary
filed on: 15th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 24th, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/03/13 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/03/13 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2011/12/19
filed on: 8th, February 2012
| annual return
|
Free Download
(14 pages)
|
CH01 |
On 2012/01/30 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/30 director's details were changed
filed on: 6th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/08 from 2 Weston Cottage Weston Road Cowes Isle of Wight PO31 7JE
filed on: 8th, November 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 2010/12/19
filed on: 1st, February 2011
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on 2010/11/17.
filed on: 17th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/11/17
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/10/28 from 11 South Street Farnham Surrey GU9 7QX
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On 2010/10/01 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 10th, May 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/04/08 from C/O Tanner & Taylor Llp Gostrey House Union Road Farnham Surrey GU9 7PT
filed on: 8th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/19
filed on: 8th, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 17th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/12/19 with complete member list
filed on: 19th, December 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/12/2008 from c/o tanner & taylor gostrey house union road farnham surrey GU9 7PT
filed on: 19th, December 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 22nd, August 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2008/01/17 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2008/01/17 with complete member list
filed on: 17th, January 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 4th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 4th, July 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2007/03/01 with complete member list
filed on: 1st, March 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to 2007/03/01
annual return
|
|
363s |
Annual return drawn up to 2007/03/01 with complete member list
filed on: 1st, March 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/12/31
filed on: 12th, December 2006
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2005/12/31
filed on: 12th, December 2006
| accounts
|
Free Download
(9 pages)
|
287 |
Registered office changed on 02/05/06 from: the rivers partnership alexandra barn 1 waverley lane farnham surrey GU9 8BB
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/06 from: the rivers partnership alexandra barn 1 waverley lane farnham surrey GU9 8BB
filed on: 2nd, May 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return drawn up to 2005/12/23 with complete member list
filed on: 23rd, December 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2005/12/23 with complete member list
filed on: 23rd, December 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/12/31
filed on: 14th, November 2005
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2004/12/31
filed on: 14th, November 2005
| accounts
|
Free Download
(9 pages)
|
363s |
Annual return drawn up to 2005/04/09 with complete member list
filed on: 9th, April 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 2005/04/09 with complete member list
filed on: 9th, April 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On 2004/08/26 New secretary appointed
filed on: 26th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/08/26 New secretary appointed
filed on: 26th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/01/19 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/01/19 Director resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/01/19 Secretary resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004/01/19 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288a |
On 2004/01/19 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/01/19 Secretary resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/01/19 Director resigned
filed on: 19th, January 2004
| officers
|
Free Download
(1 page)
|
288a |
On 2004/01/19 New director appointed
filed on: 19th, January 2004
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 19/01/04 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/04 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 19th, January 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2003
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 19th, December 2003
| incorporation
|
Free Download
(13 pages)
|