(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 5, 2013 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 160 Fernside Road Poole Dorset BH15 2ER. Change occurred on July 22, 2014. Company's previous address: Flat 1 Clive Court 23 Marlborough Road Bournemouth Dorset BH4 8DE.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 24, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 24th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 5, 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 5, 2012) of a secretary
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2012. Old Address: Flat 1 Clive Court 23 Marlborough Road Bournemouth Dorset BH4 8DE United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 5, 2012. Old Address: 139 Phelipps Road Corfe Mullen Wimborne Dorset BH21 3NL United Kingdom
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 5, 2012
filed on: 5th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 24th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 8, 2011 director's details were changed
filed on: 8th, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 15th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On June 1, 2010 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On November 5, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 5, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 10, 2009
filed on: 5th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On November 5, 2009 director's details were changed
filed on: 5th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(10 pages)
|
(190) Location of debenture register
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/2008 from 139 139 phelipps road, corfe mullen, wimborne dorset BH21 3NL
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 4, 2008 - Annual return with full member list
filed on: 4th, November 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/2007 to 30/09/2007
filed on: 24th, June 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 27, 2007 - Annual return with full member list
filed on: 27th, November 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: 14A ryall road, canford heath poole dorset BH17 7FA
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/07 from: 14A ryall road, canford heath poole dorset BH17 7FA
filed on: 20th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2006
filed on: 14th, August 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 31, 2006
filed on: 14th, August 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, November 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/06 from: 2 blackbird close poole BH17 7YA
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/11/06 from: 2 blackbird close poole BH17 7YA
filed on: 7th, November 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to November 7, 2006 - Annual return with full member list
filed on: 7th, November 2006
| annual return
|
Free Download
(3 pages)
|
(288b) On July 6, 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 6, 2006 Secretary resigned
filed on: 6th, July 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New secretary appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On June 14, 2006 New director appointed
filed on: 14th, June 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2005
| incorporation
|
Free Download
(8 pages)
|