(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 27, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 12, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 25, 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 4, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 15th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on July 5, 2010. Old Address: Pitson Farm Northmostown Sidmouth Devon EX10 0NL
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 31, 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 16, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 18th, September 2009
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 5th, December 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/11/2008 from midas house suite a 1ST floor 62 goldsworth road woking surrey GU21 6LQ
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2008 from suite a 1ST florr midas house 62 goldsworth road woking surrey GU21 6LQ
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to March 11, 2008 - Annual return with full member list
filed on: 11th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(4 pages)
|
(288b) On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 25, 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 21, 2007 - Annual return with full member list
filed on: 21st, March 2007
| annual return
|
Free Download
(7 pages)
|
(287) Registered office changed on 02/02/07 from: sandringham, guildford road woking surrey GU22 7QL
filed on: 2nd, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/02/07 from: sandringham, guildford road woking surrey GU22 7QL
filed on: 2nd, February 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 6th, December 2006
| accounts
|
Free Download
(4 pages)
|
(288a) On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 7, 2006 New director appointed
filed on: 7th, September 2006
| officers
|
Free Download
(2 pages)
|
(363s) Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 23, 2006 - Annual return with full member list
filed on: 23rd, March 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 13th, December 2005
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 13th, December 2005
| accounts
|
Free Download
(4 pages)
|
(363s) Period up to March 15, 2005 - Annual return with full member list
filed on: 15th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to March 15, 2005 - Annual return with full member list
filed on: 15th, March 2005
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 9999 shares on April 2, 2004. Value of each share 1 £, total number of shares: 10000.
filed on: 21st, April 2004
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9999 shares on April 2, 2004. Value of each share 1 £, total number of shares: 10000.
filed on: 21st, April 2004
| capital
|
Free Download
(2 pages)
|
(288a) On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2004 New secretary appointed;new director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288a) On February 26, 2004 New director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(288b) On February 26, 2004 Director resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 26, 2004 Secretary resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 26, 2004 Director resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288b) On February 26, 2004 Secretary resigned
filed on: 26th, February 2004
| officers
|
Free Download
(1 page)
|
(288a) On February 26, 2004 New secretary appointed;new director appointed
filed on: 26th, February 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2004
| incorporation
|
Free Download
(16 pages)
|