AA |
Micro company financial statements for the year ending on Sat, 13th May 2023
filed on: 11th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st May 2023 to Sat, 13th May 2023
filed on: 28th, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Thu, 14th Jul 2022 secretary's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 14th Jul 2022. New Address: Orchard House 15a Market Street Telford Shropshire TF2 6EL. Previous address: 10 Ellesmere Close Brackley NN13 6BU England
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 14th Jul 2022 director's details were changed
filed on: 14th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: 10 Ellesmere Close Brackley NN13 6BU. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CH03 |
On Mon, 1st Jul 2019 secretary's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 14th Aug 2019. New Address: International House 12 Constance Street London E16 2DQ. Previous address: Flat 4 Iford Court 9 Bedford Cresent Bournemouth Dorset BH7 6SG England
filed on: 14th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: Flat 4 Iford Court 9 Bedford Cresent Bournemouth Dorset BH7 6SG. Previous address: The Workshops Southcliffe Road Swanage Dorset BH19 2JG England
filed on: 5th, December 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Sat, 1st Dec 2018 secretary's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 6th Mar 2018. New Address: The Workshops Southcliffe Road Swanage Dorset BH19 2JG. Previous address: The Workshops the Workshops, Durlston Dairy Bungalow Southcliffe Road Swanage Dorset United Kingdom
filed on: 6th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: The Workshops the Workshops, Durlston Dairy Bungalow Southcliffe Road Swanage Dorset. Previous address: 1105 Christchurch Road Bournemouth Dorset BH7 6BQ England
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 26th Jan 2018 secretary's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Jan 2018 director's details were changed
filed on: 26th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 15th Jul 2016: 100.00 GBP
|
capital |
|
CH01 |
On Fri, 15th Jul 2016 director's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jul 2016. New Address: 1105 Christchurch Road Bournemouth Dorset BH7 6BQ. Previous address: 1052 Christchurch Road Bournemouth Dorset BH7 6DS
filed on: 15th, July 2016
|
address |
Free Download
(1 page)
|
CH03 |
On Fri, 15th Jul 2016 secretary's details were changed
filed on: 15th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, March 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 30th, July 2015
|
accounts |
Free Download
(3 pages)
|
CH03 |
On Thu, 28th May 2015 secretary's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 28th May 2015 director's details were changed
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 4th Jun 2015. New Address: 1052 Christchurch Road Bournemouth Dorset BH7 6DS. Previous address: 90 Millendreath Looe Cornwall PL13 1PF
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 4th, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Jan 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 9th Jan 2015 secretary's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 19th, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, February 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 13th Aug 2013. Old Address: Quimces Gypshayes Langton Matravers Swanage Dorset BH19 3HQ England
filed on: 13th, August 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 21st Jul 2013. Old Address: 20 Shirland Court Shelton Lock Derby Derbyshire DE24 9QN United Kingdom
filed on: 21st, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st May 2013 director's details were changed
filed on: 19th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 19th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 22nd, May 2013
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 16th Aug 2012 new director was appointed.
filed on: 16th, August 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 16th Aug 2012
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 16th Aug 2012 - the day director's appointment was terminated
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Thu, 16th Aug 2012 - the day secretary's appointment was terminated
filed on: 16th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 25th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 13th, February 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Sun, 30th Oct 2011 director's details were changed
filed on: 1st, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Oct 2011 new director was appointed.
filed on: 31st, October 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sat, 29th Oct 2011
filed on: 29th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th Oct 2011 - the day director's appointment was terminated
filed on: 28th, October 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Oct 2011. Old Address: C/O Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH United Kingdom
filed on: 28th, October 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 16th, August 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Aug 2011 director's details were changed
filed on: 16th, August 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2010
|
incorporation |
Free Download
(7 pages)
|
CH01 |
On Fri, 14th May 2010 director's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|