AP01 |
New director appointment on 2024/01/30.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/01/30.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2019/04/10
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/03/29 - the day secretary's appointment was terminated
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/03/29
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/10/27. New Address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
TM02 |
2017/10/23 - the day secretary's appointment was terminated
filed on: 27th, October 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/10/23
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2016/04/25
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/09. New Address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN. Previous address: C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on 2016/03/09
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN. Previous address: C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/11. New Address: C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN. Previous address: C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2015/11/01
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
2015/11/01 - the day secretary's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2015/11/01 - the day secretary's appointment was terminated
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/07/10
filed on: 16th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2014/06/01
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/09 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
48.00 GBP is the capital in company's statement on 2014/02/26
filed on: 22nd, December 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
2014/10/31 - the day director's appointment was terminated
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/31.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/09 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
44.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
SH01 |
44.00 GBP is the capital in company's statement on 2014/02/01
filed on: 21st, February 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, November 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/10/30 from 1 Jubilee Street Brighton East Sussex BN1 1GE
filed on: 30th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/09 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
69.00 GBP is the capital in company's statement on 2012/02/09
filed on: 10th, August 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
69.00 GBP is the capital in company's statement on 2012/02/09
filed on: 9th, August 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
39.00 GBP is the capital in company's statement on 2012/02/09
filed on: 1st, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/08/01.
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
2012/07/24 - the day secretary's appointment was terminated
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2012/06/12
filed on: 12th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/06/12 from Somers Mounts Hill Benenden Kent TN17 4ET United Kingdom
filed on: 12th, June 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, March 2012
| resolution
|
Free Download
(10 pages)
|
TM01 |
2012/02/14 - the day director's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/14.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/02/14 - the day director's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/14.
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, February 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|