AP01 |
New director was appointed on 2023-05-05
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2023-05-05
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-05
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-05-05
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Farrs Avenue Wimborne BH21 1WS England to PO Box 508 35 Water Lane Exeter EX2 8BY on 2023-05-11
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Kingfisher Court Wimbourne BH21 1HP United Kingdom to 55 Farrs Avenue Wimborne BH21 1WS on 2022-02-28
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-01-01 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2022-01-01 secretary's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Mulberry Lodge 1B Wildown Road Bournemouth BH6 4DP to 20 Kingfisher Court Wimbourne BH21 1HP on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-28 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-12-28 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-13: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-12-28 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2012-12-28 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2013-01-02
filed on: 2nd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, August 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2011-12-28 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 2011-12-30
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 5th, December 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2010-12-28 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, February 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2011-01-28
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF on 2011-01-19
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-28 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-10
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to 2009-01-27
filed on: 27th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to 2008-03-03
filed on: 3rd, March 2008
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, March 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/07 to 31/03/08
filed on: 26th, February 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New director appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-06 New secretary appointed
filed on: 6th, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007-01-01. Value of each share 1 £, total number of shares: 2.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/07 from: kemp house 152-160 city road london EC1V 2NX
filed on: 6th, February 2007
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-01-01. Value of each share 1 £, total number of shares: 2.
filed on: 6th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-01-12 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-12 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-12 Director resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-01-12 Secretary resigned
filed on: 12th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(8 pages)
|