(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Cloudberry House 71a Portway Wells Somerset BA5 2BJ. Change occurred on 2017-10-31. Company's previous address: Concord House White Cross Zeals Warminster Wiltshire BA12 6PH.
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-19
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-07-16 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-06-16 secretary's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-19
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-07-09: 600.00 GBP
capital
|
|
(AD01) New registered office address Concord House White Cross Zeals Warminster Wiltshire BA12 6PH. Change occurred on 2015-07-09. Company's previous address: 64 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RF.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed distinctly scandinavia LTDcertificate issued on 17/11/14
filed on: 17th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-11-17
filed on: 17th, November 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-19
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-16: 600.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB England on 2014-03-14
filed on: 14th, March 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-19
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-17: 600 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-19
filed on: 6th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 2012-04-04
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-19
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-19
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-06-18 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2010-06-30 to 2010-03-31
filed on: 9th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2010-06-03) of a secretary
filed on: 3rd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-06-03
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 5th, May 2010
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-09-18 Appointment terminated director
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2009-08-10 - Annual return with full member list
filed on: 10th, August 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed caplin and partners LIMITEDcertificate issued on 06/08/09
filed on: 31st, July 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed compass parking and traffic LIMITEDcertificate issued on 12/06/09
filed on: 11th, June 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 6th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to 2008-07-28 - Annual return with full member list
filed on: 28th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2008-07-28 Appointment terminated secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2007-06-30
filed on: 16th, April 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-18 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-07-18 - Annual return with full member list
filed on: 18th, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/07/07 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-16 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/07 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
filed on: 16th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-16 New secretary appointed
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-01-17 Director resigned
filed on: 17th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New secretary appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-08-04 New director appointed
filed on: 4th, August 2006
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2006
| resolution
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, July 2006
| resolution
|
Free Download
(9 pages)
|
(288b) On 2006-07-10 Director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-07-10 Director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-07-10 Secretary resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-07-10 Secretary resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2006
| incorporation
|
Free Download
(19 pages)
|