CS01 |
Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tue, 15th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Jun 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Jun 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Jun 2021. New Address: 3C Dreadnought Trading Estate Bridport DT6 5BU. Previous address: Babygear Old School Gundry Lane Bridport Dorset DT6 3RL England
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 14th Jun 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, October 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Mar 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2017. New Address: Babygear Old School Gundry Lane Bridport Dorset DT6 3RL. Previous address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2017. New Address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB. Previous address: The Old School Gundry Lane Bridport Dorset DT6 3RL England
filed on: 19th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Dec 2017. New Address: The Old School Gundry Lane Bridport Dorset DT6 3RL. Previous address: Sanderum House Oakley Road Chinnor Oxon OX39 4TW
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071779380001, created on Wed, 27th Jan 2016
filed on: 28th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 4th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 4th Mar 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Mar 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 26th Oct 2012. Old Address: the Old School the Stennack St Ives Cornwall TR26 1QU
filed on: 26th, October 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 4th Mar 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Mar 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Apr 2010. Old Address: 14 Malyns Close Chinnor Oxon OX39 4EW United Kingdom
filed on: 22nd, April 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2010
| incorporation
|
Free Download
(23 pages)
|