AP01 |
On January 8, 2024 new director was appointed.
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2024 new director was appointed.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2024
filed on: 18th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(13 pages)
|
CH01 |
On May 4, 2021 director's details were changed
filed on: 13th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On May 4, 2018 director's details were changed
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on April 7, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 19, 2016: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 20, 2015: 100.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on November 1, 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th. Change occurred on May 18, 2015. Company's previous address: 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 14th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to April 30, 2012
filed on: 23rd, April 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2011 to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2011 to April 30, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 11, 2011. Old Address: 29 the Oakwood Centre, Downley Road Havant Hampshire PO9 2NP United Kingdom
filed on: 11th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2011 new director was appointed.
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: February 1, 2011) of a secretary
filed on: 1st, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 9, 2009
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to November 30, 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2010
filed on: 16th, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2010 new director was appointed.
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 16, 2010. Old Address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England
filed on: 16th, February 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on October 1, 2009
filed on: 11th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 11, 2010. Old Address: Unit 150, Imperial Court Exchange Street East Liverpool L2 3AB
filed on: 11th, February 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to November 25, 2008 - Annual return with full member list
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On November 7, 2008 Director appointed
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(17 pages)
|