AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 17th, December 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
2023/03/06 - the day director's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/03/06 - the day secretary's appointment was terminated
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022/12/08 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/08 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/08 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 30th, November 2022
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2022/08/10.
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/07/10.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, December 2021
| accounts
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 17th, February 2021
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2020/08/11.
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/05/16 secretary's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, November 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
2019/06/14 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/03/14 - the day director's appointment was terminated
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/18.
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 1st, November 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
2018/02/02 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/23.
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 7th, November 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
2017/04/11 - the day director's appointment was terminated
filed on: 16th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/04/17 - the day director's appointment was terminated
filed on: 16th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/17. New Address: Towngate House 2 - 8 Parkstone Road Poole Dorset BH15 2PW. Previous address: Russell House York Road Poole Dorset BH18 8EX England
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/07/14. New Address: Russell House York Road Poole Dorset BH18 8EX. Previous address: C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 29th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/07, no shareholders list
filed on: 8th, February 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
2015/08/06 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2015/02/27 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/07, no shareholders list
filed on: 13th, February 2015
| annual return
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2014/10/23. New Address: C/O Albert Goodman Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP. Previous address: Lupins Business Centre Albert Goodman Cbh Ltd 1 - 3 Greenhill Weymouth Dorset DT4 7SP
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 23rd, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/07, no shareholders list
filed on: 7th, February 2014
| annual return
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/10/10 - the day director's appointment was terminated
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/04/26 from Priory Mill Nailer's Lane Monmouth Gwent NP25 3EH Wales
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/07, no shareholders list
filed on: 8th, February 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/07 from Priory Mill Nailer's Lane Monnow Street Monmouth Gwent NP25 3EH Wales
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 5th, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/10/02.
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mass extinction memorial observatorycertificate issued on 13/04/12
filed on: 13th, April 2012
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/02/07, no shareholders list
filed on: 9th, February 2012
| annual return
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/02/08 from Priory Mill Nailer's Lane Monmouth Gwent NP25 3EH Wales
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/02/08.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 6th, September 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/07, no shareholders list
filed on: 4th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/05/04 from Prior Mill Nailer's Lane Monmouth Gwent NP25 3EH Wales
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/07, no shareholders list
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/19 from Priory Mill Nailer's Lane Monmouth Gwent NP25 3EH
filed on: 19th, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/08.
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/02/22.
filed on: 22nd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/02/17.
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/01/31
filed on: 1st, December 2009
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/01/31
filed on: 1st, December 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2009/04/22 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 09/03/2009 from priory mill nailer's lane monmouth gwent NP25 3EH
filed on: 9th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/03/09 with shareholders record
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/02/29
filed on: 25th, November 2008
| accounts
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2008
| incorporation
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 2nd, May 2008
| incorporation
|
Free Download
(3 pages)
|
288a |
On 2008/04/30 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/28 Director appointed
filed on: 28th, April 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mass extinction memorial observatory LTDcertificate issued on 28/04/08
filed on: 25th, April 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On 2008/04/22 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/22 Appointment terminated director
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/04/04 with shareholders record
filed on: 4th, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/04/2008 from, priory mill, nailer's lane, monmouth, NP25 3EH
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, February 2008
| incorporation
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 8th, February 2008
| incorporation
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, February 2008
| resolution
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/06/05 New director appointed
filed on: 5th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/05/14 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/05/14 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/27 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/27 New secretary appointed;new director appointed
filed on: 27th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/02/20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/02/20 Director resigned
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(23 pages)
|