AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 98 Crane Street Salisbury SP1 2QD England to Three Gables Frog Lane Chilmark Salisbury Wiltshire SP3 5BB on August 4, 2020
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 27, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Innovation House Wincombe Lane Shaftesbury Dorset SP7 8FG England to 98 Crane Street Salisbury SP1 2QD on April 2, 2020
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL United Kingdom to Innovation House Wincombe Lane Shaftesbury Dorset SP7 8FG on February 20, 2020
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Langdale House 11 Marshalsea Road London SE1 1EN to 2 Longmead Shaftesbury Dorset SP7 8PL on June 20, 2017
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 27, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 27, 2014 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 7, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 27, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 27, 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 27, 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 27, 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to May 5, 2009
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to July 23, 2008
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, January 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 25/06/07 from: 10 ranmere street london SW12 9QQ
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/06/07 from: 10 ranmere street london SW12 9QQ
filed on: 25th, June 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, February 2007
| incorporation
|
Free Download
(12 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 22nd, February 2007
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed peter corbin photography LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed peter corbin photography LIMITEDcertificate issued on 15/02/07
filed on: 15th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2006
| incorporation
|
Free Download
(17 pages)
|