AD02 |
Single Alternative Inspection Location changed from 52 Springfield Avenue Holbury Southampton SO45 2LP England at an unknown date to 8 Kings Close Chandler's Ford Eastleigh SO53 2FF
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 5th Apr 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 30 Orchard Grove Newton Abbot TQ12 1FZ England on Tue, 19th Dec 2023 to 8 Kings Close Chandler's Ford Eastleigh SO53 2FF
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Springfield Avenue Holbury Southampton SO45 2LP England on Sun, 24th Sep 2023 to 30 Orchard Grove Newton Abbot TQ12 1FZ
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 5th Apr 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 5th Apr 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Nov 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Nov 2021 secretary's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 52 Springfield Avenue Holbury Southampton SO45 2LP.
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 9th, October 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: 52 Springfield Avenue Holbury Southampton SO45 2LP.
filed on: 13th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 24th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O C/O 30 Orchard Grove Newton Abbot Devon TQ12 1FZ on Fri, 2nd Mar 2018 to 52 Springfield Avenue Holbury Southampton SO45 2LP
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 5th Mar 2017 director's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 5th Mar 2017 secretary's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 5th Mar 2017 director's details were changed
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2016
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Feb 2016 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 28th Feb 2016 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 28th Feb 2016: 5850.00 GBP
capital
|
|
CH03 |
On Sun, 28th Feb 2016 secretary's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Hillcrest House Cherry Orchard Marlborough Wiltshire SN8 4AS England at an unknown date to C/O C/O 30 Orchard Grove Newton Abbot Devon TQ12 1FZ
filed on: 28th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 8th Mar 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 8th Mar 2015 secretary's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Woodborough End Woodborough Pewsey Wiltshire SN9 5PL England at an unknown date to Hillcrest House Cherry Orchard Marlborough Wiltshire SN8 4AS
filed on: 8th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Feb 2015
filed on: 8th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 8th Mar 2015: 5750.00 GBP
capital
|
|
CH01 |
On Sun, 8th Mar 2015 director's details were changed
filed on: 8th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 31st Dec 2014: 5300.00 GBP
filed on: 1st, January 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 28th Sep 2014: 4700.00 GBP
filed on: 28th, September 2014
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Aug 2014: 4400.00 GBP
filed on: 31st, August 2014
| capital
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sat, 31st May 2014: 4100.00 GBP
filed on: 2nd, June 2014
| capital
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 5th Apr 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 28th Mar 2014: 3300.00 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(3 pages)
|
CH03 |
On Wed, 15th Jan 2014 secretary's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 2nd, March 2014
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Sun, 2nd Mar 2014: 2800.00 GBP
filed on: 2nd, March 2014
| capital
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jan 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Feb 2014
filed on: 2nd, March 2014
| annual return
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Jan 2014 director's details were changed
filed on: 2nd, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 12th Jan 2014. Old Address: 1 Rowan Drive Devizes Wiltshire SN10 2FY United Kingdom
filed on: 12th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 5th Apr 2013
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Feb 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Jul 2012. Old Address: March Cottage, 16a Woodland Road Patney Devizes Wiltshire SN10 3RD
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 5th Apr 2013
filed on: 7th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Feb 2012
filed on: 10th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 13th, November 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Feb 2011
filed on: 28th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Feb 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 16th Mar 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 5th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 5th Mar 2008 with complete member list
filed on: 5th, March 2008
| annual return
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Feb 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Feb 2007 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 28th Feb 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Feb 2007 Director resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/07 from: 7 petworth road haslemere surrey GU27 2JB
filed on: 28th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On Wed, 28th Feb 2007 Secretary resigned
filed on: 28th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
| incorporation
|
Free Download
(12 pages)
|