AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 2 Clyst Works Clyst Road Topsham Exeter EX3 0DB. Previous address: 3 Colway Lane Lyme Regis Dorset DT7 3HJ England
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD04 |
Location of company register(s) has been changed to 2 Clyst Works Clyst Road Topsham Exeter EX3 0DB at an unknown date
filed on: 11th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2015. New Address: 2 Clyst Works Clyst Road Topsham Exeter EX3 0DB. Previous address: No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT
filed on: 22nd, December 2015
|
address |
Free Download
(1 page)
|
TM01 |
21st December 2015 - the day director's appointment was terminated
filed on: 21st, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th December 2015
filed on: 21st, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th March 2015 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
23rd April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
23rd April 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
|
officers |
Free Download
|
AP01 |
New director was appointed on 23rd April 2015
filed on: 27th, April 2015
|
officers |
Free Download
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 13th, August 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th March 2014 with full list of members
filed on: 25th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th March 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 25th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th March 2013 with full list of members
filed on: 11th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2012
filed on: 27th, December 2012
|
accounts |
Free Download
(6 pages)
|
TM02 |
14th December 2012 - the day secretary's appointment was terminated
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Chace Legal Limited 15a Hitchin Road Stotfold Hitchin Hertfordshire SG5 4HP United Kingdom on 20th November 2012
filed on: 20th, November 2012
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2012
filed on: 7th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
7th June 2012 - the day director's appointment was terminated
filed on: 7th, June 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2012 with full list of members
filed on: 30th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 12th, September 2011
|
accounts |
Free Download
(4 pages)
|
TM02 |
8th August 2011 - the day secretary's appointment was terminated
filed on: 8th, August 2011
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th August 2011
filed on: 8th, August 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Qube Property Management 24 Greville Street London EC1N 8SS England on 8th August 2011
filed on: 8th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2011 with full list of members
filed on: 24th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 28th March 2011
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Colway Lane Lyme Regis Dorset DT7 3HJ England on 28th March 2011
filed on: 28th, March 2011
|
address |
Free Download
(1 page)
|
TM01 |
28th March 2011 - the day director's appointment was terminated
filed on: 28th, March 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th March 2011
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 25th March 2010 with full list of members
filed on: 2nd, June 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
|
officers |
Free Download
(1 page)
|
TM02 |
1st June 2010 - the day secretary's appointment was terminated
filed on: 1st, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hendford Manor Yeovil BA20 1UN on 1st June 2010
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2009
filed on: 5th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 22nd April 2009 with shareholders record
filed on: 22nd, April 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 9th December 2008 Director and secretary appointed
filed on: 9th, December 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 19th September 2008 Appointment terminated secretary
filed on: 19th, September 2008
|
officers |
Free Download
(1 page)
|
288b |
On 19th September 2008 Appointment terminated director
filed on: 19th, September 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2008
|
incorporation |
Free Download
(12 pages)
|