(AP01) On July 10, 2020 new director was appointed.
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 10, 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 20, 2020
filed on: 31st, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 1 Church Street Lyme Regis DT7 3DB England to 12 West Street Crewkerne TA18 8EP on September 22, 2019
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 10, 2019 director's details were changed
filed on: 22nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 West Street Crewkerne TA18 8EP England to 12 Madison Court West Street Crewkerne TA18 8EP on September 22, 2019
filed on: 22nd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 4th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 154 (Rear Off) High Street Lakenheath Brandon Suffolk IP27 9EP England to Unit 1 Church Street Lyme Regis DT7 3DB on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2017
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 26, 2016 new director was appointed.
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 26, 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 4th, October 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 1, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2016 new director was appointed.
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed paul rewrie LIMITEDcertificate issued on 04/01/16
filed on: 4th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB England to 154 (Rear Off) High Street Lakenheath Brandon Suffolk IP27 9EP on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Pr Accountants Unit 1 Ely Road Sutton Cambridgeshire CB6 2QD to Rosemary Cottage Claycastle Haselbury Plucknett Crewkerne Somerset TA18 7PB on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 1, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2014 secretary's details were changed
filed on: 3rd, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: 72 New Hall Lane Great Cambourne Cambridge Cambridgeshire CB23 6GE United Kingdom
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 1, 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 17, 2012. Old Address: 14 Bennell Court West Street Comberton Cambridge Cambridgshire CB23 7EN England
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 1, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 15, 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to April 30, 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 21, 2011 new director was appointed.
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 7, 2010
filed on: 7th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 3, 2010. Old Address: California Farm Brick Kiln Lane Little Downham Ely Cambs CB6 2UF
filed on: 3rd, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2010: 150.00 GBP
filed on: 14th, May 2010
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 1, 2009: 150.00 GBP
filed on: 15th, October 2009
| capital
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 1, 2009
filed on: 1st, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/05/2008 from 72 newhall lane great cambourne cambridge uk CB23 6GE united kingdom
filed on: 30th, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2008
| incorporation
|
Free Download
(13 pages)
|