AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 3 Suncliffe Court 1 Burlington Road Swanage BH19 1LR England to Suncliffe Court 1 Burlington Road Swanage BH19 1LR on December 7, 2021
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 26, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 26, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Calderdale Close Crawley West Sussex RH11 8SQ England to Flat 3 Suncliffe Court 1 Burlington Road Swanage BH19 1LR on July 26, 2021
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
On July 26, 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 17th, May 2016
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on May 7, 2016
filed on: 10th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On May 7, 2016 - new secretary appointed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Links Road Epsom Surrey KT17 3PS to 7 Calderdale Close Crawley West Sussex RH11 8SQ on May 9, 2016
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 7, 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 17, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 17, 2014: 12.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to November 17, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 18, 2013: 12.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 21st, May 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On August 31, 2012 director's details were changed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 17, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 17, 2011 with full list of members
filed on: 17th, November 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 22, 2011
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On June 22, 2011 - new secretary appointed
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 18, 2011
filed on: 18th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 18, 2011. Old Address: the Old Smithy, High Street Wherwell Andover Hampshire SP11 7JG
filed on: 18th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On June 18, 2011 new director was appointed.
filed on: 18th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 23, 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On December 5, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2009 director's details were changed
filed on: 5th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 23, 2009 with full list of members
filed on: 5th, December 2009
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 4, 2008
filed on: 4th, December 2008
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, July 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 27, 2007
filed on: 27th, December 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 28, 2007 New director appointed
filed on: 28th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 5, 2007 Director resigned
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, May 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 16th, May 2007
| accounts
|
Free Download
(7 pages)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 30, 2006 New director appointed
filed on: 30th, November 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 30, 2006
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to November 30, 2006
filed on: 30th, November 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 27/11/06 from: flat 3 suncliffe court burlington road swanage dorset BH19 1LR
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/11/06 from: flat 3 suncliffe court burlington road swanage dorset BH19 1LR
filed on: 27th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On November 27, 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288a |
On November 27, 2006 New secretary appointed
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On November 27, 2006 Secretary resigned
filed on: 27th, November 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 23rd, May 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 23rd, May 2006
| accounts
|
Free Download
(8 pages)
|
288a |
On December 14, 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On December 14, 2005 New director appointed
filed on: 14th, December 2005
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 7, 2005
filed on: 7th, December 2005
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to December 7, 2005
filed on: 7th, December 2005
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/05 to 31/03/06
filed on: 25th, October 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/05 from: 99 holdenhurst road bournemouth dorset BH8 8DY
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/05 from: 99 holdenhurst road bournemouth dorset BH8 8DY
filed on: 7th, January 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2004
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2004
| incorporation
|
Free Download
(12 pages)
|