AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 10th September 2020
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Wednesday 1st January 2020 secretary's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Sue House Accounting Ltd 8 Tamarisk Close Waterlooville PO7 8ES England to 26 Drift Road Clanfield Waterlooville PO8 0JL on Friday 29th June 2018
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd June 2018 director's details were changed
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Monday 21st November 2016 secretary's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF to C/O Sue House Accounting Ltd 8 Tamarisk Close Waterlooville PO7 8ES on Monday 21st November 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 18th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 8th November 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 3rd January 2014
capital
|
|
CH01 |
On Saturday 1st June 2013 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 8th November 2012 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 21st January 2013 from C/O Lily Business Solutions Ltd 28 Sutherland Close Whitehill Bordon Hampshire GU35 9RF United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 8th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 8th November 2010 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 15th, January 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sunday 8th November 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2009 with full list of members
filed on: 13th, January 2010
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/12/2008 from 18 ash close cowplain waterlooville hampshire PO8 8TU
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, December 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 23rd December 2008
filed on: 23rd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 23rd, December 2008
| accounts
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, February 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 30th January 2008
filed on: 30th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/01/07 from: 2 venice close waterlooville hants PO7 8JX
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/01/07 from: 2 venice close waterlooville hants PO7 8JX
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New secretary appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th January 2007 New director appointed
filed on: 10th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 9th November 2006 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th November 2006 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th November 2006 Director resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 9th November 2006 Secretary resigned
filed on: 9th, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(9 pages)
|