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)
|
NM01 |
Resolution to change company's name
change of name
|
|
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)
|
NM01 |
Resolution to change company's name
change of name
|
|
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)
|
TM01 |
Director appointment termination date: January 3, 2017
filed on: 5th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 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)
|
SH01 |
Capital declared on April 7, 2015: 202.00 GBP
capital
|
|
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)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(1 page)
|
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)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
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)
|
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)
|
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 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)
|
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)
|