AA |
Total exemption full accounts record for the accounting period up to Saturday 1st July 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 1st July 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 1st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st July 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 1st July 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st July 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 1st July 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 1st July 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st July 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2016
filed on: 6th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tuesday 19th January 2016 secretary's details were changed
filed on: 6th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Kings Avenue Christchurch Dorset BH23 1NB. Change occurred on Wednesday 11th February 2015. Company's previous address: Flat 5 24 Knole Road Bournemouth Dorset BH1 4DH.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 78 Kings Avenue Christchurch Dorset BH23 1NB. Change occurred on Wednesday 11th February 2015. Company's previous address: 78 Kings Avenue Christchurch Dorset BH23 1NB United Kingdom.
filed on: 11th, February 2015
| address
|
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 19th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 1st July 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 1st July 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 1st July 2012
filed on: 15th, March 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 10th January 2013 director's details were changed
filed on: 11th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th January 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th January 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 3rd November 2011 from Flat 5 - 24 Knole Road Bournemouth Dorset BH1 4DH
filed on: 3rd, November 2011
| address
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 27th September 2011) of a secretary
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 27th September 2011
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 14th September 2011 from Flat 1 24 Knole Road Boscombe Bournemouth Dorset BH1 4DH
filed on: 14th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 1st July 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 26th May 2011
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th February 2011.
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th January 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 1st July 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th January 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 1st July 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 23rd January 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 1st July 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On Wednesday 11th June 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 11th June 2008 Appointment terminated director
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
363s |
Period up to Saturday 2nd February 2008 - Annual return with full member list
filed on: 2nd, February 2008
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Saturday 2nd February 2008 - Annual return with full member list
filed on: 2nd, February 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st July 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 1st July 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
363s |
Period up to Monday 29th January 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to Monday 29th January 2007 - Annual return with full member list
filed on: 29th, January 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 1st July 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 1st July 2006
filed on: 14th, November 2006
| accounts
|
Free Download
(7 pages)
|
288b |
On Friday 7th July 2006 Director resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Friday 7th July 2006 Director resigned
filed on: 7th, July 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to Thursday 16th February 2006 - Annual return with full member list
filed on: 16th, February 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to Thursday 16th February 2006 - Annual return with full member list
filed on: 16th, February 2006
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 01/07/06
filed on: 16th, February 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 01/07/06
filed on: 16th, February 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on Saturday 10th December 2005. Value of each share 1 £, total number of shares: 6.
filed on: 20th, December 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on Saturday 10th December 2005. Value of each share 1 £, total number of shares: 6.
filed on: 20th, December 2005
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 9th December 2005 Director resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Friday 9th December 2005 New director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 9th December 2005 New director appointed
filed on: 9th, December 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Friday 9th December 2005 Director resigned
filed on: 9th, December 2005
| officers
|
Free Download
(1 page)
|
288a |
On Monday 3rd October 2005 New director appointed
filed on: 3rd, October 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 3rd October 2005 New director appointed
filed on: 3rd, October 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 1st March 2005 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st March 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 1st March 2005 Director resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 1st March 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 1st March 2005 New secretary appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/05 from: 16 churchill way cardiff CF10 2DX
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 1st March 2005 New director appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 1st March 2005 New secretary appointed
filed on: 1st, March 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/03/05 from: 16 churchill way cardiff CF10 2DX
filed on: 1st, March 2005
| address
|
Free Download
(1 page)
|
288b |
On Tuesday 1st March 2005 Secretary resigned
filed on: 1st, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2005
| incorporation
|
Free Download
(11 pages)
|