(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 26, 2022 to March 25, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 27, 2021 to March 26, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 28, 2019 to March 27, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 29, 2018 to March 28, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On August 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On August 15, 2018 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to March 30, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU to Stephen House 23a Bargates Christchurch Dorset BH23 1QD on December 18, 2015
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2011 with full list of members
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 3, 2010 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On April 3, 2010 secretary's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(CH03) On April 3, 2010 secretary's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2010 with full list of members
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 2, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 8, 2010. Old Address: 2Nd Floor, Jonsen House 43 Commercial Road Poole Dorset BH14 0HU
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2009 to March 31, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On May 14, 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2008 Secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2008 Secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2008
| incorporation
|
Free Download
(14 pages)
|