AA |
Dormant company accounts made up to March 31, 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Avon House 2 Timberwharf Road London N16 6DB. Change occurred on March 23, 2023. Company's previous address: 88 Edgware Way Edgware HA8 8JS England.
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 25, 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 26th, June 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 88 Edgware Way Edgware HA8 8JS. Change occurred on June 2, 2016. Company's previous address: C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW England.
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 16, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Initiative Property Management Suite 4 Lansdowne Place 17 Holdenhurst Road Bournemouth BH8 8EW. Change occurred on July 17, 2015. Company's previous address: 4 Beer Road Seaton Devon EX12 2PA.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: March 25, 2015) of a secretary
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2014 director's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 6, 2014. Old Address: 105 Southbourne Grove Bournemouth Dorset BH6 3QY United Kingdom
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on August 30, 2012. Old Address: 9 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on October 26, 2010
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 10, 2010
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 30, 2009 - Annual return with full member list
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 30th, January 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to April 14, 2007 - Annual return with full member list
filed on: 14th, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to April 14, 2007 - Annual return with full member list
filed on: 14th, April 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 3rd, April 2007
| accounts
|
Free Download
(5 pages)
|
288a |
On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 22, 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 22, 2007 Director resigned
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 20, 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/02/07 from: holemoor farm bungalow combe st nicholas chard somerset TA20 ae
filed on: 20th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On February 20, 2007 New secretary appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/07/06 from: homemore farm bungalow combe st nicholas chard somerset TA20 3AE
filed on: 5th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/06 from: frettens, the saxon centre 11 bargate christchurch dorset BH23 1PZ
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
288b |
On April 21, 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 21, 2006 Director resigned
filed on: 21st, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2006 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 21, 2006 New secretary appointed
filed on: 21st, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 20, 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On April 20, 2006 New director appointed
filed on: 20th, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 20, 2006 Secretary resigned
filed on: 20th, April 2006
| officers
|
Free Download
(1 page)
|
363s |
Period up to March 15, 2006 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 15, 2006 - Annual return with full member list
filed on: 15th, March 2006
| annual return
|
Free Download
(6 pages)
|
288b |
On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2005 Director resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 11, 2005 New director appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288a |
On April 11, 2005 New director appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 11, 2005 New secretary appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
288b |
On April 11, 2005 Secretary resigned
filed on: 11th, April 2005
| officers
|
Free Download
(1 page)
|
288a |
On April 11, 2005 New secretary appointed
filed on: 11th, April 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2005
| incorporation
|
Free Download
(12 pages)
|