AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 11th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: January 31, 2017) of a secretary
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2017
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT. Change occurred on January 5, 2016. Company's previous address: The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ.
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2015
filed on: 31st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 31, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2014
filed on: 2nd, November 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 20, 2014 director's details were changed
filed on: 2nd, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 21, 2013: 2.00 GBP
capital
|
|
CH01 |
On September 21, 2013 director's details were changed
filed on: 20th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2012
filed on: 3rd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 27, 2012. Old Address: Garbetts Limited Arnold House New Road Brading Isle of Wight PO36 0DT
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 8, 2011. Old Address: Mansion House, Manchester Road Altrincham Cheshire WA14 4RW
filed on: 8th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2010
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 27, 2009
filed on: 6th, November 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to October 30, 2008 - Annual return with full member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, August 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to November 13, 2007 - Annual return with full member list
filed on: 13th, November 2007
| annual return
|
Free Download
(3 pages)
|
288a |
On September 26, 2007 New secretary appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On September 26, 2007 New secretary appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 6, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
288a |
On January 29, 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/07 to 31/03/08
filed on: 29th, January 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 6, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 29th, January 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On October 27, 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(9 pages)
|
288b |
On October 27, 2006 Director resigned
filed on: 27th, October 2006
| officers
|
Free Download
(1 page)
|