AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 30, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 30, 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to January 30, 2022 (was March 31, 2022).
filed on: 7th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 9, Wootton Business Park Whiterails Road Wootton Ryde Isle of Wight PO33 4RH. Change occurred on April 7, 2022. Company's previous address: The Lodge Oak Lawn Woodside Wootton Ryde Isle of Wight PO33 4JR.
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 11, 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 13, 2018 director's details were changed
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2018 director's details were changed
filed on: 14th, January 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 13, 2018 secretary's details were changed
filed on: 14th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2017 new director was appointed.
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2016: 100.00 GBP
capital
|
|
AP03 |
Appointment (date: February 1, 2016) of a secretary
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 1, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2011
filed on: 24th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 4th, July 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 18, 2010 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 18, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, April 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 28, 2009 - Annual return with full member list
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 13/01/2009 from moore stephens, 9 st johns place newport isle of wight PO30 1LH
filed on: 13th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 22, 2008 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 22, 2008 - Annual return with full member list
filed on: 22nd, January 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: hooks 39-40 quay street newport isle wight PO30 5BA
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/01/08 from: hooks 39-40 quay street newport isle wight PO30 5BA
filed on: 22nd, January 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 29, 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/11/06 from: hooks mill court furrlongs newport isle of wight PO30 2AA
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/11/06 from: hooks mill court furrlongs newport isle of wight PO30 2AA
filed on: 8th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288a |
On September 14, 2006 New secretary appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
288b |
On September 14, 2006 Secretary resigned;director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 14, 2006 Secretary resigned;director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2006
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
| annual return
|
Free Download
(3 pages)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 27, 2006 Director resigned
filed on: 27th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 1, 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 1, 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2005 Secretary resigned;director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 1, 2005 Secretary resigned;director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 14, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
288a |
On March 1, 2005 New secretary appointed;new director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on February 14, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 1st, March 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/05 from: 64 lugley street newport isle of wight PO30 5EU
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/05 from: 64 lugley street newport isle of wight PO30 5EU
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
288a |
On March 1, 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rp 316 LIMITEDcertificate issued on 08/02/05
filed on: 8th, February 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed rp 316 LIMITEDcertificate issued on 08/02/05
filed on: 8th, February 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2005
| incorporation
|
Free Download
(17 pages)
|