(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 7th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Harbour Gaze Buzza Hill St. Mary's Isles of Scilly TR21 0NQ to Steps End House Cautley Sedbergh LA10 5LZ on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st December 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 13th November 2015 with full list of members
filed on: 5th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On Thursday 21st May 2015 secretary's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 21st May 2015 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 13th November 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 18th, April 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 23rd August 2013 director's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 23rd August 2013 secretary's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 15th November 2013 from Harbour Gaze Buzza Hill Road St Mary's Isle of Scilly TR21 0NQ
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 13th November 2013 with full list of members
filed on: 15th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 23rd, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 13th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 13th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 13th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 13th November 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH03) On Friday 13th November 2009 secretary's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 13th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 13th November 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 18th, May 2009
| accounts
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/11/2008 from tamale, buzza hill road st mary's isles of scilly
filed on: 13th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 13th November 2008
filed on: 13th, November 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/11/07 from: tamale, buzza hill st. Mary's isles of scilly TR21 0NQ
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/11/07 from: tamale, buzza hill st. Mary's isles of scilly TR21 0NQ
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 22nd, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 22nd November 2007
filed on: 22nd, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 22nd November 2007
filed on: 22nd, November 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On Monday 12th November 2007 New secretary appointed;new director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th November 2007 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th November 2007 Secretary resigned
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 12th November 2007 New secretary appointed;new director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 19th, September 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 16th July 2007
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Monday 16th July 2007
filed on: 16th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2006
filed on: 31st, January 2007
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 1st August 2006
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Tuesday 1st August 2006
filed on: 1st, August 2006
| annual return
|
Free Download
(2 pages)
|
(288b) On Monday 19th June 2006 Director resigned
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On Monday 19th June 2006 Director resigned
filed on: 19th, June 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from Wednesday 6th July 2005 to Friday 15th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares from Wednesday 6th July 2005 to Friday 15th July 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, July 2005
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th July 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 6th, July 2005
| incorporation
|
Free Download
(17 pages)
|
(288b) On Wednesday 6th July 2005 Secretary resigned
filed on: 6th, July 2005
| officers
|
Free Download
(1 page)
|