AA |
Micro company accounts made up to 31st July 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 11th, November 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st July 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 13th, June 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 60 Broomfield Smethwick, West Midlands 60 Broomfield Smethwick West Midlands B67 7DD England on 16th April 2020 to 7 Bell Yard London Bell Yard London WC2A 2JR
filed on: 16th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 16th April 2020 director's details were changed
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 16th April 2020 secretary's details were changed
filed on: 16th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 11th, May 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 17th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Claire Rigby 60 Broomfield Smethwick, West Midlands 60 Broomfield Smethwick West Midlands B67 7DD England on 24th October 2016 to 60 Broomfield Smethwick, West Midlands 60 Broomfield Smethwick West Midlands B67 7DD
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Pools Cabin Pools Cottage Crackley Lane Kenilworth Warwickshire CV8 2JW on 9th August 2016 to C/O Claire Rigby 60 Broomfield Smethwick, West Midlands 60 Broomfield Smethwick West Midlands B67 7DD
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 29th September 2015 director's details were changed
filed on: 10th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st October 2015
filed on: 10th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th October 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, June 2015
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 11th January 2015
filed on: 19th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 3rd November 2014, company appointed a new person to the position of a secretary
filed on: 3rd, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return up to 1st October 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Number 2 Makinen House 49 Palmerston Road Buckhurst Hill Essex IG9 5NZ on 9th October 2014 to Pools Cabin Pools Cottage Crackley Lane Kenilworth Warwickshire CV8 2JW
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2013
filed on: 25th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th October 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 28th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2012
filed on: 24th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2011
filed on: 14th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th August 2010
filed on: 8th, October 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 18th August 2010 director's details were changed
filed on: 8th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 14th, April 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 12th September 2009 with complete member list
filed on: 12th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 24th, June 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 3rd February 2009 with complete member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 2nd, June 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to 5th November 2007 with complete member list
filed on: 5th, November 2007
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 5th November 2007 with complete member list
filed on: 5th, November 2007
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 22nd, December 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 22nd, December 2006
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2005
filed on: 17th, October 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2005
filed on: 17th, October 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 4th October 2006 with complete member list
filed on: 4th, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 4th October 2006 with complete member list
filed on: 4th, October 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 9th December 2005 with complete member list
filed on: 9th, December 2005
|
annual return |
Free Download
(7 pages)
|
363(287) |
Registered office changed on 09/12/05
|
annual return |
|
363s |
Annual return drawn up to 9th December 2005 with complete member list
filed on: 9th, December 2005
|
annual return |
Free Download
(7 pages)
|
288a |
On 16th November 2005 New secretary appointed
filed on: 16th, November 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 16th November 2005 New secretary appointed
filed on: 16th, November 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd September 2005 Secretary resigned
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On 23rd September 2005 Director resigned
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On 23rd September 2005 Secretary resigned
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288b |
On 23rd September 2005 Director resigned
filed on: 23rd, September 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, September 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/04 from: 2 makinen house, 49 palmerston road, buckhurst hill essex IG9 5NZ
filed on: 24th, September 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/04 from: 2 makinen house, 49 palmerston road, buckhurst hill essex IG9 5NZ
filed on: 24th, September 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, August 2004
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2004
|
incorporation |
Free Download
(17 pages)
|