AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Robson House Chapel Street Honiton Devon EX14 1EU. Change occurred on March 12, 2016. Company's previous address: 174 High Street Honiton Devon EX14 1LA.
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 4th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 10, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 28, 2013. Old Address: Essex House 47 Fore Street Chard Somerset TA20 1QA
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2010
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2009
filed on: 14th, April 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 8th, April 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 3, 2008
filed on: 1st, April 2010
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 17/08/2009 from unit C1 st georges business park castle road sittingbourne ME10 3TB
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 23rd, January 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 28/02/07
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 28/02/07
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
288b |
On October 16, 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On October 16, 2007 Secretary resigned
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
363s |
Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to August 8, 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(6 pages)
|
363(287) |
Secretary's particulars changed; Registered office changed on 08/08/07
annual return
|
|
287 |
Registered office changed on 17/07/07 from: suite 1 christchurch house beaufort court sir thomas longley road, rochester, kent ME2 4FX
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/07/07 from: suite 1 christchurch house beaufort court sir thomas longley road, rochester, kent ME2 4FX
filed on: 17th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 21, 2007 New director appointed
filed on: 21st, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2007 New secretary appointed
filed on: 4th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2006
| incorporation
|
Free Download
(9 pages)
|