AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 27th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG on Wed, 17th Nov 2021 to 12 12 Berwyn Court 18 Dunyeats Road Bbroadstone Dorset BH18 8AG
filed on: 17th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 18th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Oct 2016
filed on: 4th, August 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 3rd, August 2016
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 46 Cobham Road Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG England on Thu, 3rd Dec 2015 to 46 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG
filed on: 3rd, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 3rd Dec 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 44 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG on Thu, 26th Feb 2015 to 46 Cobham Road Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7QG
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Nov 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 11th, August 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 13th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Dec 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 7th, June 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 23rd Oct 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 23rd Oct 2011
filed on: 27th, February 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Oct 2011
filed on: 5th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Oct 2011
filed on: 5th, October 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 23rd Oct 2010
filed on: 31st, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2009
filed on: 3rd, August 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2009
filed on: 5th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sat, 31st Oct 2009 secretary's details were changed
filed on: 5th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2008
filed on: 3rd, July 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to Tue, 10th Feb 2009 with complete member list
filed on: 10th, February 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2007
filed on: 7th, July 2008
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to Wed, 5th Dec 2007 with complete member list
filed on: 5th, December 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 5th Dec 2007 with complete member list
filed on: 5th, December 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2006
filed on: 21st, June 2007
|
accounts |
Free Download
(10 pages)
|
363s |
Annual return drawn up to Sat, 28th Apr 2007 with complete member list
filed on: 28th, April 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Sat, 28th Apr 2007 with complete member list
filed on: 28th, April 2007
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Sat, 28th Apr 2007
|
annual return |
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2005
filed on: 1st, September 2006
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2005
filed on: 1st, September 2006
|
accounts |
Free Download
(10 pages)
|
288b |
On Thu, 9th Feb 2006 Director resigned
filed on: 9th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 9th Feb 2006 Director resigned
filed on: 9th, February 2006
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 9th Feb 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 9th Feb 2006 New secretary appointed;new director appointed
filed on: 9th, February 2006
|
officers |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Thu, 9th Feb 2006 with complete member list
filed on: 9th, February 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Thu, 9th Feb 2006 with complete member list
filed on: 9th, February 2006
|
annual return |
Free Download
(6 pages)
|
288b |
On Thu, 15th Dec 2005 Secretary resigned;director resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 15th Dec 2005 New director appointed
filed on: 15th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 15th Dec 2005 New director appointed
filed on: 15th, December 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 15th Dec 2005 Secretary resigned;director resigned
filed on: 15th, December 2005
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2004
filed on: 4th, October 2005
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2004
filed on: 4th, October 2005
|
accounts |
Free Download
(10 pages)
|
287 |
Registered office changed on 28/07/05 from: 17 cobham road ferndown industrial estate ferndown dorset BH21 7PE
filed on: 28th, July 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/07/05 from: 17 cobham road ferndown industrial estate ferndown dorset BH21 7PE
filed on: 28th, July 2005
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Wed, 9th Feb 2005 with complete member list
filed on: 9th, February 2005
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 9th Feb 2005 with complete member list
filed on: 9th, February 2005
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 10/02/04 from: 152 -160 city road london EC1V 2NX
filed on: 10th, February 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/04 from: 152 -160 city road london EC1V 2NX
filed on: 10th, February 2004
|
address |
Free Download
(1 page)
|
288a |
On Wed, 3rd Dec 2003 New director appointed
filed on: 3rd, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 3rd Dec 2003 New secretary appointed;new director appointed
filed on: 3rd, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 3rd Dec 2003 New director appointed
filed on: 3rd, December 2003
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 3rd Dec 2003 New secretary appointed;new director appointed
filed on: 3rd, December 2003
|
officers |
Free Download
(2 pages)
|
288b |
On Mon, 3rd Nov 2003 Secretary resigned
filed on: 3rd, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 3rd Nov 2003 Director resigned
filed on: 3rd, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 3rd Nov 2003 Director resigned
filed on: 3rd, November 2003
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 3rd Nov 2003 Secretary resigned
filed on: 3rd, November 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2003
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2003
|
incorporation |
Free Download
(9 pages)
|