(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2021 to September 30, 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On March 17, 2006 new director was appointed.
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On March 17, 2006 - new secretary appointed
filed on: 4th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 4, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 5, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 16, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on August 22, 2012. Old Address: the Old Piggery Sleights Lane Rainton Thirsk North Yorkshire YO7 3PH
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On March 17, 2011 director's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 17, 2011 director's details were changed
filed on: 25th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on March 9, 2012. Old Address: 88 Boundary Rd Hove E Sussex BN3 7GA England
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 1, 2012. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 16, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 15, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On March 15, 2011 secretary's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 8, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 8, 2010 secretary's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 16, 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 2, 2009
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 25, 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, January 2008
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 10th, August 2007
| officers
|
Free Download
(1 page)
|
(363s) Annual return made up to April 20, 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to April 20, 2007
filed on: 20th, April 2007
| annual return
|
Free Download
(7 pages)
|
(288a) On October 31, 2006 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2006 New director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On October 31, 2006 New secretary appointed;new director appointed
filed on: 31st, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Secretary resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2006 Director resigned
filed on: 9th, October 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on August 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, October 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on August 11, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 9th, October 2006
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dazzling thinking LIMITEDcertificate issued on 21/08/06
filed on: 21st, August 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dazzling thinking LIMITEDcertificate issued on 21/08/06
filed on: 21st, August 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2006
| incorporation
|
Free Download
(21 pages)
|