AD01 |
Registered office address changed from Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT England to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on August 23, 2023
filed on: 23rd, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 24, 2020
filed on: 24th, August 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 31, 2018
filed on: 31st, December 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(5 pages)
|
AP03 |
On April 12, 2017 - new secretary appointed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH to Unit 24 Highcroft Industrial Estate, Enterprise Road Waterlooville PO8 0BT on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2017 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 3, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Change of name notice
filed on: 30th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 30, 2016
filed on: 30th, April 2016
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 17th, April 2015
| resolution
|
|
AR01 |
Annual return made up to January 8, 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 4, 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 25, 2014. Old Address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 8, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 28, 2014: 202.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 8, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 8, 2012 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 8, 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 8, 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on October 20, 2009. Old Address: 104 Hoads Wood Road Hastings East Sussex TN34 2BA
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On September 15, 2008 Appointment terminated director
filed on: 15th, September 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from 23 havelock road hastings east sussex TN34 1BP
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on January 8, 2008. Value of each share 1 £, total number of shares: 3.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on January 8, 2008. Value of each share 1 £, total number of shares: 3.
filed on: 7th, February 2008
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/09 to 31/03/09
filed on: 7th, February 2008
| accounts
|
Free Download
(1 page)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 10, 2008 New director appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 9, 2008 New secretary appointed;new director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 9, 2008 New secretary appointed;new director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(3 pages)
|
288a |
On January 9, 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 8, 2008 Secretary resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 8, 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 8, 2008 Director resigned
filed on: 8th, January 2008
| officers
|
Free Download
(1 page)
|