(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2023/12/06 director's details were changed
filed on: 9th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/06 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/01/30. New Address: 9 Alfred Street Plymouth PL1 2RP. Previous address: 9 Alfred Street Plymouth Alfred Street Plymouth PL1 2RP England
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) 2021/12/24 - the day director's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2021/12/24
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2021/12/24 - the day secretary's appointment was terminated
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/02/17. New Address: 9 Alfred Street Plymouth Alfred Street Plymouth PL1 2RP. Previous address: 47 the Rough Newick East Sussex BN8 4NS England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, April 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2020/01/22. New Address: 47 the Rough Newick East Sussex BN8 4NS. Previous address: 3 Latches Walk Axminster EX13 5DQ England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
(TM02) 2019/12/31 - the day secretary's appointment was terminated
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2020/01/04
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2017/05/16. New Address: 3 Latches Walk Axminster EX13 5DQ. Previous address: C/O Db. Hendy Nampara Smallridge Axminster E.Devon EX13 7JH
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/12/10 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/12/10 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 24th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/10 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/12/10 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/12/31
filed on: 17th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012/07/20 director's details were changed
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/12/10 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/12/10 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 26th, July 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2009/12/16 from Nampara Smallridge Axminster Devon EX13 7JH
filed on: 16th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/12/10 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/10 with full list of members
filed on: 16th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/12/10 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/10 director's details were changed
filed on: 16th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 3rd, July 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2008/12/15 with shareholders record
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2007/12/31
filed on: 9th, October 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/12/18 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 2007/12/18 with shareholders record
filed on: 18th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 7th, August 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2006/12/31
filed on: 7th, August 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return up to 2006/12/19 with shareholders record
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) 2006/12/19 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to 2006/12/19 with shareholders record
filed on: 19th, December 2006
| annual return
|
Free Download
(7 pages)
|
(363(288)) 2006/12/19 Annual return (Director's particulars changed)
annual return
|
|
(AA) Dormant company accounts reported for the period up to 2005/12/31
filed on: 11th, July 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2005/12/31
filed on: 11th, July 2006
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return up to 2005/12/21 with shareholders record
filed on: 21st, December 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to 2005/12/21 with shareholders record
filed on: 21st, December 2005
| annual return
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/05 to 31/12/05
filed on: 12th, September 2005
| accounts
|
Free Download
(1 page)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005/01/11 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/01/11 Secretary resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/01/11 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005/01/11 Director resigned
filed on: 11th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New secretary appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New secretary appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005/01/11 New director appointed
filed on: 11th, January 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 24th, November 2004
| incorporation
|
Free Download
(17 pages)
|