AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 16th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 6th July 2017 secretary's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 31st December 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Rosy Jeffery Accountants Highdown Lime Kiln Lane Uplyme, Lyme Regis Dorset DT7 3XG on 31st October 2014 to Rosy Jeffery Accountants the Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2013
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Chauffeurs Cottage Forde Abbey Chard Somerset TA20 4LU United Kingdom on 30th August 2012
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 13th December 2011, company appointed a new person to the position of a secretary
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Springs Stockland Honiton Devon EX14 9DB on 14th July 2011
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th May 2011
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th November 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 19th November 2008 with complete member list
filed on: 19th, November 2008
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 3rd December 2007 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 3rd December 2007 with complete member list
filed on: 3rd, December 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 12th, March 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 125 shares on 18th November 2005. Value of each share 1 £.
filed on: 12th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 874 shares on 18th November 2005. Value of each share 1 £.
filed on: 12th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 874 shares on 18th November 2005. Value of each share 1 £.
filed on: 12th, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 125 shares on 18th November 2005. Value of each share 1 £.
filed on: 12th, January 2007
| capital
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return drawn up to 22nd December 2006 with complete member list
filed on: 22nd, December 2006
| annual return
|
Free Download
(7 pages)
|
288a |
On 7th February 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New director appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New secretary appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 7th February 2006 New secretary appointed
filed on: 7th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On 29th November 2005 Director resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 29th November 2005 Secretary resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
288b |
On 29th November 2005 Director resigned
filed on: 29th, November 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2005
| incorporation
|
Free Download
(11 pages)
|