AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th September 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 7th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 11th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
150100.00 GBP is the capital in company's statement on Wednesday 8th June 2016
capital
|
|
AR01 |
Annual return made up to Monday 11th May 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH to Midland House 2 Poole Road Bournemouth BH2 5QY on Thursday 18th September 2014
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 11th May 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
150100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AR01 |
Annual return made up to Wednesday 11th May 2011 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 11th May 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 11th May 2012 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from Midland House 2 Poole Road Bournemouth BH2 5NY
filed on: 6th, July 2012
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2011 to Friday 30th September 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 3rd February 2012 from Unit 22 Basepoint Business Centre Aviation Park West Enterprise Way Christchurch Dorset BH23 6NX
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th January 2012.
filed on: 12th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 11th, January 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 5th November 2010 from Rogers Evans 20 Brunswick Place Southampton Hants SO15 2AQ
filed on: 5th, November 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 6th August 2010 from Unit 3 Broomfield Works, London Road, Swanley Kent BR8 8TH
filed on: 6th, August 2010
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th July 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 11th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Monday 22nd March 2010.
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 19th November 2009
filed on: 19th, November 2009
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 25th August 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 24th August 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 7th, August 2009
| insolvency
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(4 pages)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 11th, May 2009
| insolvency
|
Free Download
(1 page)
|
405(1) |
Notice of appointment of receiver or manager
filed on: 11th, May 2009
| insolvency
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 23rd, January 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 12th, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 12th September 2008
filed on: 12th, September 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 16th August 2007
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 16th August 2007
filed on: 16th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 4th, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 9th June 2006
filed on: 9th, June 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 9th June 2006
filed on: 9th, June 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 17th, January 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 17th, January 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to Thursday 23rd June 2005
filed on: 23rd, June 2005
| annual return
|
Free Download
(3 pages)
|
363(353) |
Secretary's particulars changed; Registered office changed on 23/06/05
annual return
|
|
363s |
Annual return made up to Thursday 23rd June 2005
filed on: 23rd, June 2005
| annual return
|
Free Download
(3 pages)
|
363(353) |
Secretary's particulars changed; Registered office changed on 23/06/05
annual return
|
|
123 |
£ nc 100/150100 31/05/05
filed on: 15th, June 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 150000 shares on Tuesday 31st May 2005. Value of each share 1 £, total number of shares: 150100.
filed on: 15th, June 2005
| capital
|
Free Download
(1 page)
|
123 |
£ nc 100/150100 31/05/05
filed on: 15th, June 2005
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 150000 shares on Tuesday 31st May 2005. Value of each share 1 £, total number of shares: 150100.
filed on: 15th, June 2005
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2004
| incorporation
|
Free Download
(13 pages)
|