(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Jul 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 5th May 2018 - the day director's appointment was terminated
filed on: 30th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 30th Jun 2018. New Address: Piccards Wood Sandy Lane Guildford Surrey GU3 1HF. Previous address: 28 Ballingdon Road London SW11 6AJ
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 5th May 2018 new director was appointed.
filed on: 30th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 24th Jul 2015: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Sep 2013 - the day director's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 29th Aug 2013. Old Address: Honeycroft Lodge Farm Lane Donington Le Heath Coalville Leicestershire LE67 2FQ United Kingdom
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 29th Aug 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 15th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 5 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 15th Jul 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 15th Jul 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 15th Jul 2010 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Mon, 2nd Aug 2010. Old Address: the Baycliffe Apartments Chapel Hill Mortehoe, Woolacombe Devon EX34 7DZ
filed on: 2nd, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jul 2010 director's details were changed
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 11th Jan 2010 - the day secretary's appointment was terminated
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Jan 2010 new director was appointed.
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 11th Jan 2010 - the day director's appointment was terminated
filed on: 11th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 27th Jul 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 13th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 29th Jul 2008 with shareholders record
filed on: 29th, July 2008
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 2nd, April 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 25/07/07 from: the myrtles, rumsam road barnstaple devon EX32 9ER
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/07/07 from: the myrtles, rumsam road barnstaple devon EX32 9ER
filed on: 25th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 16th Jul 2007 with shareholders record
filed on: 16th, July 2007
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 16th Jul 2007 with shareholders record
filed on: 16th, July 2007
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, June 2007
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, June 2007
| resolution
|
Free Download
(10 pages)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 14th Jun 2007 New director appointed
filed on: 14th, June 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 27th, November 2006
| accounts
|
Free Download
(5 pages)
|
(88(2)R) Alloted 2 shares on Tue, 29th Aug 2006. Value of each share 1 £, total number of shares: 5.
filed on: 29th, August 2006
| capital
|
Free Download
(3 pages)
|
(88(2)R) Alloted 2 shares on Tue, 29th Aug 2006. Value of each share 1 £, total number of shares: 5.
filed on: 29th, August 2006
| capital
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, July 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 19th Jul 2006 with shareholders record
filed on: 19th, July 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on Thu, 4th Aug 2005. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 2nd Sep 2005. Value of each share 1 £, total number of shares: 2.
filed on: 4th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thu, 4th Aug 2005. Value of each share 1 £, total number of shares: 3.
filed on: 4th, October 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Fri, 2nd Sep 2005. Value of each share 1 £, total number of shares: 2.
filed on: 4th, October 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2005
| incorporation
|
Free Download
(9 pages)
|