AA |
Micro company financial statements for the year ending on September 29, 2022
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2017
filed on: 13th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 29, 2016
filed on: 13th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2016: 12.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Rebbeck Brothers 10 Exeter Road Bournemouth Dorset BH2 5AN. Change occurred on May 27, 2016. Company's previous address: 1-3 Seamoor Road Bournemouth BH4 9AA.
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 27, 2016
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 27, 2016) of a secretary
filed on: 27th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 19, 2015: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: Foxes Property Management 6 Poole Hill Bournemouth Dorset BH2 5PS
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 10, 2013. Old Address: 1-3 Seamoor Road Bournemouth BH4 9AA England
filed on: 10th, July 2013
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: July 10, 2013) of a secretary
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2013
filed on: 10th, July 2013
|
annual return |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2012
filed on: 21st, March 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2012
filed on: 13th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2011
filed on: 13th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2011
filed on: 8th, June 2011
|
annual return |
Free Download
(6 pages)
|
CH03 |
On January 13, 2011 secretary's details were changed
filed on: 19th, January 2011
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2010
filed on: 14th, December 2010
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2010
filed on: 1st, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2010
filed on: 9th, June 2010
|
annual return |
Free Download
(9 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to September 29, 2008
filed on: 10th, July 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 29/09/2008
filed on: 29th, April 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 17/04/2009 from flat 3 sunningdale 21 portarlington road westbourne dorset BH4 8BX
filed on: 17th, April 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 27th, August 2008
|
accounts |
Free Download
(2 pages)
|
288b |
On August 27, 2008 Appointment terminated secretary
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 27, 2008 Secretary appointed
filed on: 27th, August 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to July 4, 2008 - Annual return with full member list
filed on: 4th, July 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 20th, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 20th, September 2006
|
address |
Free Download
(1 page)
|
288a |
On September 20, 2006 New director appointed
filed on: 20th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 20, 2006 New secretary appointed
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 20, 2006 Secretary resigned
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 20, 2006 Secretary resigned
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 20, 2006 Director resigned
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 20, 2006 Director resigned
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 20, 2006 New director appointed
filed on: 20th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On September 20, 2006 New secretary appointed
filed on: 20th, September 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2006
|
incorporation |
Free Download
(12 pages)
|