(CH03) On June 12, 2023 secretary's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On June 12, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 21, 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom to 92 Woodville Road Barnet EN5 5NJ on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 19, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 19, 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On June 19, 2017 secretary's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on July 13, 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 10, 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 24, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 10, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On June 8, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 8, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to March 20, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 20, 2012 with full list of members
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 20, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 20, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 20, 2010 director's details were changed
filed on: 29th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on November 9, 2009
filed on: 9th, November 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On November 9, 2009 - new secretary appointed
filed on: 9th, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 12, 2009. Old Address: 57 Bridlington Road London N9 7RH
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 30, 2009
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 28, 2008
filed on: 28th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 18th, December 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to March 26, 2007
filed on: 26th, March 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 26th, September 2006
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to April 11, 2006
filed on: 11th, April 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 11, 2006
filed on: 11th, April 2006
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 20th, September 2005
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 20th, September 2005
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to May 23, 2005
filed on: 23rd, May 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return made up to May 23, 2005
filed on: 23rd, May 2005
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 22nd, November 2004
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 22nd, November 2004
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 19, 2004
filed on: 19th, April 2004
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 19, 2004
filed on: 19th, April 2004
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 999 shares on April 1, 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, May 2003
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 999 shares on April 1, 2003. Value of each share 1 £, total number of shares: 1000.
filed on: 17th, May 2003
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 28th, March 2003
| address
|
Free Download
(1 page)
|
(288b) On March 28, 2003 Secretary resigned
filed on: 28th, March 2003
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2003 New director appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(288b) On March 28, 2003 Director resigned
filed on: 28th, March 2003
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2003 New secretary appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2003 New director appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2003 New director appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(288a) On March 28, 2003 New director appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(288b) On March 28, 2003 Director resigned
filed on: 28th, March 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 28th, March 2003
| address
|
Free Download
(1 page)
|
(288b) On March 28, 2003 Secretary resigned
filed on: 28th, March 2003
| officers
|
Free Download
(1 page)
|
(288a) On March 28, 2003 New secretary appointed
filed on: 28th, March 2003
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2003
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2003
| incorporation
|
Free Download
(16 pages)
|