(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 24th, July 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2023-06-30 to 2022-12-31
filed on: 20th, June 2023
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Penningtons Manches Cooper Llp 11th Floor 45 Church Street Birmingham West Midlands B3 2RT. Change occurred on 2023-05-12. Company's previous address: Matrix House Basing View Basingstoke RG21 4DZ England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts made up to 2021-06-30
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period extended from 2021-03-31 to 2021-06-30
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Matrix House Basing View Basingstoke RG21 4DZ. Change occurred on 2021-05-04. Company's previous address: No.1 Colmore Square Birmingham B4 6AA England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address No.1 Colmore Square Birmingham B4 6AA. Change occurred on 2021-04-07. Company's previous address: Beacon Wood Cottage Church Road Minehead Somerset TA24 5SA.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-04-01
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-06
filed on: 23rd, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-23: 2.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-08-05
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-05-06
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-06
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-18: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 9th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-06
filed on: 6th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-06
filed on: 17th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-06
filed on: 3rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 35 Hillview Road Minehead West Somerset TA24 8EE on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-06
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-06
filed on: 25th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-06-30 - Annual return with full member list
filed on: 30th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 21st, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to 2008-08-05 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-08-04 Secretary appointed
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-08-04 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-03-31
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to 2006-12-19 - Annual return with full member list
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2006-03-31
filed on: 13th, November 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2005-03-31
filed on: 30th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to 2005-11-30 - Annual return with full member list
filed on: 30th, November 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2004-03-31
filed on: 26th, January 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to 2004-11-25 - Annual return with full member list
filed on: 25th, November 2004
| annual return
|
Free Download
(7 pages)
|
(288c) Director's particulars changed
filed on: 1st, November 2004
| officers
|
Free Download
(1 page)
|
(363s) Period up to 2004-01-23 - Annual return with full member list
filed on: 23rd, January 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2003-03-31
filed on: 12th, November 2003
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 27/08/03 from: 217 west street fareham hampshire PO16 0ET
filed on: 27th, August 2003
| address
|
Free Download
(1 page)
|
(363s) Period up to 2002-12-13 - Annual return with full member list
filed on: 13th, December 2002
| annual return
|
Free Download
(8 pages)
|
(363(288)) Annual return drawn up to 2002-12-13 (Secretary resigned;director resigned)
annual return
|
|
(225) Accounting reference date extended from 31/12/02 to 31/03/03
filed on: 21st, March 2002
| accounts
|
Free Download
(1 page)
|
(288a) On 2002-02-14 New director appointed
filed on: 14th, February 2002
| officers
|
Free Download
(2 pages)
|
(288a) On 2002-02-14 New secretary appointed;new director appointed
filed on: 14th, February 2002
| officers
|
Free Download
(2 pages)
|
(288b) On 2002-01-03 Secretary resigned
filed on: 3rd, January 2002
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
filed on: 20th, December 2001
| address
|
Free Download
(1 page)
|
(288b) On 2001-12-20 Director resigned
filed on: 20th, December 2001
| officers
|
Free Download
(1 page)
|
(288a) On 2001-12-20 New director appointed
filed on: 20th, December 2001
| officers
|
Free Download
(2 pages)
|
(288a) On 2001-12-20 New secretary appointed
filed on: 20th, December 2001
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, December 2001
| incorporation
|
Free Download
(14 pages)
|