(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from C/O Accounts on Time 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH England on 5th March 2019 to C/O Accounts on Time Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 28th August 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 14th June 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AP03) On 29th July 2016, company appointed a new person to the position of a secretary
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2015
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th February 2016: 5.00 GBP
capital
|
|
(AD01) Change of registered address from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth Dorset BH8 8EZ on 12th October 2015 to C/O Accounts on Time 9 Nimrod Way East Dorset Trade Park Wimborne Dorset BH21 7UH
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2014
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd December 2014: 5.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th November 2014
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Accounts on Time Ltd Unit 36, Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2012
filed on: 3rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th December 2009
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th January 2010
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 7th December 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th December 2009 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Gff 7 Browning Avenue Boscombe Manor Bournemouth Dorset BH5 1NR on 14th December 2009
filed on: 14th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 14th November 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 30th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 4th January 2008 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 4th January 2008 with complete member list
filed on: 4th, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2006
filed on: 9th, October 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 24th January 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 24th January 2007 with complete member list
filed on: 24th, January 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On 24th January 2006 New secretary appointed;new director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 24th January 2006 New secretary appointed;new director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 24th January 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 14th December 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 14th December 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 14th December 2005 Director resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 2.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/12/05 from: westbrook owners LIMITED, minshull house, 67 wellington road north,, stockport, cheshire SK4 2LP
filed on: 14th, December 2005
| address
|
Free Download
|
(287) Registered office changed on 14/12/05 from: westbrook owners LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 14th, December 2005
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 14th, December 2005
| resolution
|
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 4.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 4.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 3.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 3.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 7th December 2005. Value of each share 1 £, total number of shares: 2.
filed on: 14th, December 2005
| capital
|
Free Download
(2 pages)
|
(288b) On 14th December 2005 Secretary resigned
filed on: 14th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2005
| incorporation
|
Free Download
(18 pages)
|