AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 9th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 24th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 26th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 16th, October 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 12th, October 2019
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 11th, October 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Watermark Ivybridge Innovation Centre Top Floor Ivybridge Devon PL21 0SZ on 2018/01/20 to 43, Hq Business Centre 237, Union Street Stonehouse Plymouth PL1 3HQ
filed on: 20th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 12th, October 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2017/09/30
filed on: 4th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/30.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/30
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/02/20 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/20 director's details were changed
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 10th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/02/16
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 1st, June 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/02/16
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 21st, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/02/16
filed on: 9th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 16th, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/02/16
filed on: 11th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 23rd, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/02/16
filed on: 5th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 1st, November 2011
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 2011/03/10 secretary's details were changed
filed on: 15th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/02/16
filed on: 15th, March 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 14th, March 2011
|
resolution |
Free Download
(19 pages)
|
AD01 |
Change of registered office on 2010/11/22 from C/O Andrew Copp the Watermark Ivybridge Innovation Centre the Watermark Ivybridge Devon PL21 0SZ
filed on: 22nd, November 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/07/21 from Girt Beach Cott, Garrett Street Cawsand Torpoint Cornwall PL10 1PD
filed on: 21st, July 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 9th, June 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/01 director's details were changed
filed on: 1st, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/02/16
filed on: 1st, March 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 6th, July 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/03/02 with complete member list
filed on: 2nd, March 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/02/28
filed on: 5th, January 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/02/18 with complete member list
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/02/18 with complete member list
filed on: 18th, February 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 15th, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 15th, January 2008
|
accounts |
Free Download
(2 pages)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/11 New secretary appointed
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: enterprise court 15, enterprise court marine drive, torpoint cornwall PL11 2EH
filed on: 11th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/11 New secretary appointed
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Secretary resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Director resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/11 Secretary resigned
filed on: 11th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/06/07 from: enterprise court 15, enterprise court marine drive, torpoint cornwall PL11 2EH
filed on: 11th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/04/18 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/18 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2007/03/21 with complete member list
filed on: 21st, March 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 2007/03/21 with complete member list
filed on: 21st, March 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/02/28
filed on: 10th, January 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/02/28
filed on: 10th, January 2007
|
accounts |
Free Download
(3 pages)
|
288b |
On 2006/09/29 Director resigned
filed on: 29th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/09/29 Director resigned
filed on: 29th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/09/29 Director resigned
filed on: 29th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/09/29 Director resigned
filed on: 29th, September 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, August 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/06/22 Secretary resigned
filed on: 22nd, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/06/22 Secretary resigned
filed on: 22nd, June 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2006/03/09 with complete member list
filed on: 9th, March 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2006/03/09 with complete member list
filed on: 9th, March 2006
|
annual return |
Free Download
(3 pages)
|
288b |
On 2006/02/23 Director resigned
filed on: 23rd, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/02/23 Director resigned
filed on: 23rd, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/01/13 New director appointed
filed on: 13th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/01/10 New director appointed
filed on: 10th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/01/10 New director appointed
filed on: 10th, January 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/13 New director appointed
filed on: 13th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/13 New director appointed
filed on: 13th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/13 New director appointed
filed on: 13th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/12/13 New director appointed
filed on: 13th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/11/03 New director appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/11/03 New director appointed
filed on: 3rd, November 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/09/13 New secretary appointed;new director appointed
filed on: 13th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/09/13 New secretary appointed;new director appointed
filed on: 13th, September 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/08/17 New director appointed
filed on: 17th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/08/17 New director appointed
filed on: 17th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/08/17 New director appointed
filed on: 17th, August 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2005/08/17 New director appointed
filed on: 17th, August 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: hillside cottage garrett street cawsand cornwall PL10 1PD
filed on: 5th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/08/05 from: hillside cottage garrett street cawsand cornwall PL10 1PD
filed on: 5th, August 2005
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, July 2005
|
incorporation |
Free Download
(22 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 21st, July 2005
|
incorporation |
Free Download
(22 pages)
|
288a |
On 2005/07/18 New director appointed
filed on: 18th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/07/18 New director appointed
filed on: 18th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/07/18 New secretary appointed
filed on: 18th, July 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 2005/07/18 New secretary appointed
filed on: 18th, July 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 2005/07/05 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/07/05 Director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/07/05 Secretary resigned;director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
288b |
On 2005/07/05 Secretary resigned;director resigned
filed on: 5th, July 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
filed on: 9th, May 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/05/05 from: 6-8 underwood street london N1 7JQ
filed on: 9th, May 2005
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed jendome LIMITEDcertificate issued on 05/04/05
filed on: 5th, April 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jendome LIMITEDcertificate issued on 05/04/05
filed on: 5th, April 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2005
|
incorporation |
Free Download
(26 pages)
|
NEWINC |
Company registration
filed on: 16th, February 2005
|
incorporation |
Free Download
(26 pages)
|