CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 074943010003 in full
filed on: 21st, September 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074943010004, created on 6th December 2018
filed on: 10th, December 2018
| mortgage
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 074943010001 in full
filed on: 11th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074943010002 in full
filed on: 11th, April 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 074943010002, created on 21st July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074943010003, created on 21st July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
On 16th January 2017, company appointed a new person to the position of a secretary
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 18th January 2017 to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 31st January 2016
filed on: 1st, September 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th June 2016
filed on: 15th, June 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 17th January 2016
filed on: 10th, June 2016
| document replacement
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2017 to 31st March 2017
filed on: 1st, June 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 1st June 2016 to 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th May 2016
filed on: 1st, June 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 31st, May 2016
| resolution
|
Free Download
|
MR01 |
Registration of charge 074943010001, created on 20th May 2016
filed on: 25th, May 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th February 2016: 100.00 GBP
capital
|
|
CH01 |
On 6th January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 26th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 12th September 2013
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th January 2012
filed on: 27th, January 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 168 London Road North End Portsmouth Hampshire PO2 9DN United Kingdom on 7th April 2011
filed on: 7th, April 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|