(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL. Change occurred on February 23, 2022. Company's previous address: Unit 55 Azura Close, Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SZ.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 2 Hoburne Enterprise Park Embankment Way Ringwood Hampshire BH24 1WL. Change occurred on February 23, 2022. Company's previous address: Unit 2, Hoburne Enterprise Park Unit 2, Hoburne Enterprise Park, Embankment Way, Ringwood, Hampshire BH24 1WL BH24 1WL United Kingdom.
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 17, 2020) of a secretary
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to January 31, 2019 (was February 28, 2019).
filed on: 22nd, October 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On March 1, 2019 new director was appointed.
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AA01) Previous accounting period shortened from February 1, 2017 to January 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, February 2017
| resolution
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened from November 30, 2017 to February 1, 2017
filed on: 9th, February 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, February 2017
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 13, 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 14, 2013. Old Address: 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 15th, December 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to October 31, 2011 (was November 30, 2011).
filed on: 30th, July 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2012 new director was appointed.
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 8, 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 25th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to October 31, 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 23, 2010. Old Address: 14 Forest Edge Drive Ashley Heath Ringwood BH24 2ER
filed on: 23rd, June 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from February 28, 2010 to October 31, 2009
filed on: 23rd, June 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 2nd, March 2010
| annual return
|
Free Download
(7 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2009
| incorporation
|
Free Download
(20 pages)
|