AD01 |
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on February 18, 2020
filed on: 18th, February 2020
| address
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 12, 2019
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 12, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates November 12, 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 12, 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 12, 2015 with full list of members
filed on: 29th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 29, 2015: 1512.00 GBP
capital
|
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 19th, January 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 8, 2014: 1462.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 12, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 6, 2015: 1462.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on December 31, 2014
filed on: 6th, January 2015
| officers
|
Free Download
(1 page)
|
AP04 |
On January 1, 2015 - new secretary appointed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF to 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH on January 6, 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 12, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 14th, August 2013
| resolution
|
Free Download
(28 pages)
|
AP04 |
On June 6, 2013 - new secretary appointed
filed on: 6th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 16, 2013. Old Address: Rossland House Headlands Business Park Ringwood Hants BH24 3PB England
filed on: 16th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 8, 2013: 1480.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 8, 2013: 1440.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 8, 2013
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2012
| incorporation
|
Free Download
(7 pages)
|