(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AD02) Single Alternative Inspection Location changed from 5 Chiswick Lodge Liston Road Marlow Bucks SL7 1AG England at an unknown date to Vale House Ponsanooth Truro TR3 7JB
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Sat, 19th Dec 2020
filed on: 29th, April 2021
| officers
|
Free Download
(1 page)
|
(AD04) Registers new location: Vale House Ponsanooth Truro TR3 7JB.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 7th Dec 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 7th Dec 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP03) On Sun, 31st Mar 2019, company appointed a new person to the position of a secretary
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 31st Mar 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, May 2018
| accounts
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O John Ager 4 Harescombe Court Penn Road Beaconsfield Buckinghamshire HP9 2PY England at an unknown date to 5 Chiswick Lodge Liston Road Marlow Bucks SL7 1AG
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 12th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Jan 2015 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 5583.30 GBP
capital
|
|
(CH01) On Sat, 8th Oct 2011 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Feb 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(10 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Nov 2014 new director was appointed.
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Feb 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(9 pages)
|
(CH01) On Sat, 8th Oct 2011 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Jul 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 8th Oct 2011 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Feb 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Feb 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(10 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O John Ager 15a the Highway Beaconsfield Buckinghamshire HP9 1QQ England
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 27th Feb 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 8th Oct 2011 secretary's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 31st May 2011 new director was appointed.
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Apr 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Feb 2011 secretary's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Feb 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(8 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Dec 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 14th Apr 2010: 5562.50 GBP
filed on: 26th, August 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 14th Apr 2010: 5562.50 GBP
filed on: 27th, April 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Dec 2008: 5250.00 GBP
filed on: 13th, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Feb 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 24th Mar 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 30th Mar 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution
filed on: 4th, June 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 28/03/08
filed on: 4th, June 2008
| capital
|
Free Download
(1 page)
|
(288a) On Mon, 7th Apr 2008 Director and secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Sat, 15th Mar 2008 with complete member list
filed on: 15th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On Tue, 13th Nov 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 13th Nov 2007 Director resigned
filed on: 13th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 13th, November 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 12th Mar 2007 with complete member list
filed on: 12th, March 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 12th Mar 2007 with complete member list
filed on: 12th, March 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 24th, October 2006
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 28/02/06 to 31/03/06
filed on: 24th, October 2006
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 19th May 2006 with complete member list
filed on: 19th, May 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 19th May 2006 with complete member list
filed on: 19th, May 2006
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 28th Feb 2005 Secretary resigned
filed on: 28th, February 2005
| officers
|
Free Download
(1 page)
|