(AA) Micro company accounts made up to 31st July 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 31st March 2023. New Address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. Previous address: The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(TM02) 31st March 2023 - the day secretary's appointment was terminated
filed on: 31st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2021
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 26th February 2021 - the day director's appointment was terminated
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 13th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 1st June 2016
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st June 2016. New Address: The Old Coffee Tavern Salisbury Street Mere Warminster Wiltshire BA12 6HA. Previous address: 1 the Centre High Street Gillingham Dorset SP8 4AB
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(TM02) 31st May 2016 - the day secretary's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd January 2015
filed on: 4th, March 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 1st December 2014 - the day director's appointment was terminated
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 20th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 1 Peacemarsh House Peacemarsh Gillingham Dorset SP8 4HB on 7th February 2014
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the Estate Office 3 Oakleigh Court Newbury Gillingham Dorset SP8 4HZ United Kingdom on 30th October 2013
filed on: 30th, October 2013
| address
|
Free Download
(2 pages)
|
(TM02) 30th October 2013 - the day secretary's appointment was terminated
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th October 2013
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 30th October 2013
filed on: 30th, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 22nd July 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 2nd September 2013 - the day director's appointment was terminated
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd July 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd July 2010 with full list of members
filed on: 14th, August 2010
| annual return
|
Free Download
(6 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Peacemarsh House Flat 1 Peacemarsh House Peacemarsh Gillingham Dorset SP8 4HB on 25th January 2010
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(288a) On 17th September 2009 Secretary appointed
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 17th September 2009 Appointment terminated secretary
filed on: 17th, September 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/08/2009 from flat 1 peacemarsh house peacemarsh gillingham dorset SP8 4HB
filed on: 5th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 5th August 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/07/2009 from flat peacemarsh house peacemarsh gillingham dorset SP8 4HB
filed on: 29th, July 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/07/2009 from the park house 75 parkstone road poole dorset BH15 2NZ
filed on: 11th, July 2009
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 6th, June 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(4 pages)
|
(288b) On 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 30th October 2008 Secretary appointed
filed on: 30th, October 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 10th September 2008 with shareholders record
filed on: 10th, September 2008
| annual return
|
Free Download
(7 pages)
|
(288a) On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 18th September 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) 18th September 2007 Annual return (Director's particulars changed;director resigned)
annual return
|
|
(363s) Annual return up to 18th September 2007 with shareholders record
filed on: 18th, September 2007
| annual return
|
Free Download
(8 pages)
|
(363(288)) 18th September 2007 Annual return (Director's particulars changed;director resigned)
annual return
|
|
(288a) On 18th September 2007 New director appointed
filed on: 18th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 11th December 2006 Secretary resigned;director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 11th December 2006 Secretary resigned;director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2006
filed on: 10th, October 2006
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2006
filed on: 10th, October 2006
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/09/06 from: 1 peacemarsh house gillingham dorset SP8 4HB
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return up to 11th September 2006 with shareholders record
filed on: 11th, September 2006
| annual return
|
Free Download
(8 pages)
|
(363s) Annual return up to 11th September 2006 with shareholders record
filed on: 11th, September 2006
| annual return
|
Free Download
(8 pages)
|
(287) Registered office changed on 11/09/06 from: 1 peacemarsh house gillingham dorset SP8 4HB
filed on: 11th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: blackmore vale house newbury gillingham dorset SP8 4QJ
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 01/12/05 from: blackmore vale house newbury gillingham dorset SP8 4QJ
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
(288b) On 3rd August 2005 Secretary resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
(288b) On 3rd August 2005 Secretary resigned
filed on: 3rd, August 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2005
| incorporation
|
Free Download
(22 pages)
|