AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, November 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 51, No 12 Hobart Street Plymouth PL1 3DG England to 12 Kensey View Launceston PL15 9LA on Tuesday 21st March 2017
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 st Davids Road North Flat 2, 7 st. Davids Road North Lytham St. Annes Lancashire FY8 2AT to Flat 51, No 12 Hobart Street Plymouth PL1 3DG on Friday 26th August 2016
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on Tuesday 1st April 2014
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 13th August 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
AD01 |
Registered office address changed from Flat 51 12 Hobart Street Plymouth Devon PL1 3DG to 7 St Davids Road North Flat 2, 7 St. Davids Road North Lytham St. Annes Lancashire FY8 2AT on Monday 9th February 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Thursday 14th August 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 14th August 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 14th August 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 7th August 2012 from Flat No. 28 Chapter 1 Albert Road Plymouth PL2 1AN United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th August 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 8th September 2011 from Flat 2 7 St. Davids Road North Lytham St Annes Lancashire FY8 2AT
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 8th September 2011 from Flat No.28 Chapter One Albert Road Plymouth PL2 1AN United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st July 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th August 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2010 to Wednesday 31st March 2010
filed on: 13th, May 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 12th, May 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Saturday 12th September 2009
filed on: 12th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 4th, June 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 18th, September 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 18th September 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 3rd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 22nd November 2007
filed on: 22nd, November 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Thursday 20th September 2007 Secretary resigned
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/07 from: flat 2 7 st. Davids road north st annes on sea lancashire FY8 2AT
filed on: 20th, September 2007
| address
|
Free Download
(1 page)
|
288a |
On Thursday 20th September 2007 New secretary appointed
filed on: 20th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 27th, June 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Thursday 17th August 2006
filed on: 17th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 26th, April 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 16/03/06 from: flat 2 st davids road north st annes-on-sea lancashire FY8 2AT
filed on: 16th, March 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/02/06 from: 24 olive close, whittle-le-woods chorley lancashire PR6 7HR
filed on: 28th, February 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, February 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, December 2005
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 14th, December 2005
| resolution
|
|
363a |
Annual return made up to Thursday 18th August 2005
filed on: 18th, August 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2004
filed on: 16th, June 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Monday 23rd August 2004
filed on: 23rd, August 2004
| annual return
|
Free Download
(6 pages)
|
288c |
Director's particulars changed
filed on: 10th, October 2003
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 26th, September 2003
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/03 from: 24 olive close, whittle-le-woods chorley lancashire PR6 7HR
filed on: 24th, September 2003
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 11/09/03 from: 2 eastleigh drive milford haven SA73 2LX
filed on: 11th, September 2003
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, August 2003
| incorporation
|
Free Download
(16 pages)
|