AA01 |
Current accounting period shortened from 31st March 2025 to 30th September 2024
filed on: 19th, July 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2024
filed on: 17th, June 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 15th August 2017
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 30 Addison Close Gillingham Dorset SP8 4JS England on 7th February 2018 to The Lookout Wincombe Lane Shaftesbury Dorset SP7 8PJ
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 14th December 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th December 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 19th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 4th October 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ballacrane Sparkford Road South Barrow Yeovil Somerset BA22 7LG on 4th October 2016 to 30 Addison Close Gillingham Dorset SP8 4JS
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2011
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th February 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 29th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 20th February 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 11th February 2008 with complete member list
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 2nd, July 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 28th February 2007 New director appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 28th February 2007 New secretary appointed
filed on: 28th, February 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
|
288b |
On 19th February 2007 Secretary resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/02/07 from: tyres around LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP
filed on: 19th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On 19th February 2007 Director resigned
filed on: 19th, February 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 7th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, February 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|