(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 24th, May 2019
| accounts
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: PO Box BH16 6BB Purbeck Rise Huntick Road Lytchett Matravers Poole BH16 6BB. Previous address: Flat 15 Asperand House St. Aldhelms Road Poole BH12 1AE England
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 8th Dec 2017 - the day director's appointment was terminated
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Dec 2017 new director was appointed.
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 14th Sep 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH03) On Wed, 30th Nov 2016 secretary's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 13th, September 2016
| accounts
|
Free Download
(10 pages)
|
(TM01) Sun, 14th Aug 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Flat 15 Asperand House St. Aldhelms Road Poole BH12 1AE. Previous address: 20 Maumbury Square Dorchester Dorset DT1 1TY England
filed on: 26th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 20 Maumbury Square Dorchester Dorset DT1 1TY. Previous address: C/O David Roberts 32 Kingcup Close Broadstone Dorset BH18 9GS England
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 23rd May 2014 secretary's details were changed
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 8th Dec 2014: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 13th Dec 2013: 4.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 30th Nov 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 30th Nov 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Tue, 30th Nov 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(7 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, December 2009
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 22nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 7th Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 7th Dec 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 16th, May 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 1st Dec 2008 with shareholders record
filed on: 1st, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 8th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 5th Dec 2007 with shareholders record
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 5th Dec 2007 with shareholders record
filed on: 5th, December 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 25th, October 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 13th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 13th Dec 2006 with shareholders record
filed on: 13th, December 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 13th Dec 2006 with shareholders record
filed on: 13th, December 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On Wed, 15th Nov 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on Tue, 7th Nov 2006. Value of each share 1 £, total number of shares: 4.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 3 shares on Tue, 7th Nov 2006. Value of each share 1 £, total number of shares: 4.
filed on: 15th, November 2006
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Nov 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Nov 2006 Secretary resigned;director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 15th Nov 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Nov 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 15th Nov 2006 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Nov 2006 New director appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 15th Nov 2006 Secretary resigned;director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 15th Nov 2006 New secretary appointed
filed on: 15th, November 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/11/06 from: 330 sandbanks road evening hill poole dorset BH14 8HY
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/06 from: 330 sandbanks road evening hill poole dorset BH14 8HY
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 27th, October 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/12/06
filed on: 27th, October 2006
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2005
filed on: 26th, September 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return up to Wed, 8th Feb 2006 with shareholders record
filed on: 8th, February 2006
| annual return
|
Free Download
(7 pages)
|
(288a) On Wed, 8th Dec 2004 New secretary appointed;new director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Dec 2004 Secretary resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 8th Dec 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 8th Dec 2004 New secretary appointed;new director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Dec 2004 New director appointed
filed on: 8th, December 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 8th Dec 2004 Director resigned
filed on: 8th, December 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/04 from: 31 corsham street london N1 6DR
filed on: 8th, December 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/12/04 from: 31 corsham street london N1 6DR
filed on: 8th, December 2004
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2004
| incorporation
|
Free Download
(20 pages)
|