AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Flat 23 Rozel Manor Western Road Poole BH13 6EX England on Mon, 12th Sep 2022 to 34 Elgood Avenue Northwood HA6 3QS
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Windsor Lodge 17 Tower Road Poole Dorset BH13 6HX on Mon, 22nd Aug 2022 to Flat 23 Rozel Manor Western Road Poole BH13 6EX
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 16th Sep 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 5th Jan 2021 new director was appointed.
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 16th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 24th May 2016 secretary's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 24th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 24th Apr 2016 secretary's details were changed
filed on: 24th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st May 2011 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 22nd Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Gordon Valentine PO Box 160 Devon Waters Durrent Lane Northam Bideford Devon EX39 9DL on Wed, 10th Jun 2015 to Windsor Lodge 17 Tower Road Poole Dorset BH13 6HX
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 22nd Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 22nd Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 25th Apr 2013
filed on: 25th, April 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 22nd Aug 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to Mon, 11th Jul 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 11th Jul 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 13th Jul 2010. Old Address: Po Box 715 Lightwater Surrey GU18 5QQ
filed on: 13th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 11th Jul 2010
filed on: 13th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Sun, 12th Jul 2009 with complete member list
filed on: 12th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to Tue, 26th Aug 2008 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tue, 26th Aug 2008 Appointment terminated director
filed on: 26th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 2nd, July 2008
| accounts
|
Free Download
(8 pages)
|
288b |
On Tue, 18th Mar 2008 Appointment terminated secretary
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 18th Mar 2008 Secretary appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 31/03/07
filed on: 4th, October 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 4th, October 2007
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Tue, 31st Jul 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 31st Jul 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/09/06 from: 76 king street manchester greater manchester M2 4NH
filed on: 15th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/09/06 from: 76 king street manchester greater manchester M2 4NH
filed on: 15th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2006
| incorporation
|
Free Download
(28 pages)
|