AA |
Micro company financial statements for the year ending on March 25, 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 31, 2022
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 25, 2022
filed on: 11th, August 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2020
filed on: 9th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 25, 2018
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mansion House Princes Street Yeovil BA20 1EP England to 6 Poole Hill Bournemouth BH2 5PS on October 4, 2017
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
AP01 |
On October 4, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 4, 2017 new director was appointed.
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On October 3, 2017 - new secretary appointed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 3, 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2017
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(12 pages)
|
AP04 |
On August 11, 2017 - new secretary appointed
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 25th, August 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 11, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2017
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Poole Hill Bournemouth BH2 5PS England to Mansion House Princes Street Yeovil BA20 1EP on August 16, 2017
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mansion House 54-58 Princes Street Yeovil BA20 1EP England to 6 Poole Hill Bournemouth BH2 5PS on August 16, 2017
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 11, 2017
filed on: 11th, August 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 11, 2017 new director was appointed.
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
On August 11, 2017 - new secretary appointed
filed on: 11th, August 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Poole Hill Bournemouth Dorset BH2 5PS United Kingdom to Mansion House 54-58 Princes Street Yeovil BA20 1EP on February 10, 2017
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 9, 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 25, 2016
filed on: 27th, September 2016
|
accounts |
Free Download
|
AA01 |
Previous accounting period extended from December 31, 2015 to March 25, 2016
filed on: 13th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 7th, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to 6 Poole Hill Bournemouth Dorset BH2 5PS on September 3, 2015
filed on: 3rd, September 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 3, 2015
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On September 3, 2015 - new secretary appointed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 9th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2015: 12.00 GBP
|
capital |
|
AP01 |
On April 6, 2015 new director was appointed.
filed on: 20th, April 2015
|
officers |
|
TM01 |
Director appointment termination date: April 6, 2015
filed on: 20th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2014 with full list of members
filed on: 17th, July 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on July 17, 2014: 12.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 17, 2013: 12 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2012 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, August 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 1, 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 8, 2011 director's details were changed
filed on: 14th, April 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 18th, August 2010
|
accounts |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 5, 2010: 12.00 GBP
filed on: 5th, July 2010
|
capital |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 1, 2010
filed on: 8th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 1, 2010 with full list of members
filed on: 8th, June 2010
|
annual return |
Free Download
(8 pages)
|
AP01 |
On January 18, 2010 new director was appointed.
filed on: 18th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 18, 2010
filed on: 18th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 14th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to June 30, 2009
filed on: 30th, June 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 19th, August 2008
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to June 27, 2008
filed on: 27th, June 2008
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2006
filed on: 5th, October 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to June 19, 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Annual return made up to June 19, 2007
filed on: 19th, June 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 1st, September 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2005
filed on: 1st, September 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 5 shares on August 7, 2006. Value of each share 1 £, total number of shares: 6.
filed on: 24th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 5 shares on August 7, 2006. Value of each share 1 £, total number of shares: 6.
filed on: 24th, August 2006
|
capital |
Free Download
(2 pages)
|
363s |
Annual return made up to June 9, 2006
filed on: 9th, June 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to June 9, 2006
filed on: 9th, June 2006
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, January 2006
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, January 2006
|
resolution |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 20th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/06 to 31/12/05
filed on: 20th, December 2005
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2005
|
incorporation |
Free Download
(15 pages)
|