AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 9th, November 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 9, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 9, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On March 2, 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 9, 2021
filed on: 9th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 9th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 10, 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(8 pages)
|
AD04 |
Registers new location: 10 Exeter Road Bournemouth BH2 5AN.
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Savoy Smallwood Hey Pilling Preston PR3 6HJ England to 10 Exeter Road Bournemouth BH2 5AN at an unknown date
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On May 7, 2020 - new secretary appointed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Savoy Smallwood Hey Preston Lancashire PR3 6HJ to 10 Exeter Road Bournemouth BH2 5AN on May 7, 2020
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 7, 2020
filed on: 7th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2018
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 8th, February 2017
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2014
filed on: 16th, January 2015
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O J C Kearns the Manor House Market Square Higham Ferrers Northamptonshire NN10 8BT England
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 4th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 4, 2014: 11.00 GBP
|
capital |
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Care of Wilson Browne Solicitors the Manor House Market Square Higham Ferrers Northants NN10 8BT
filed on: 17th, June 2014
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 2nd, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 18, 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(5 pages)
|
AP03 |
On July 30, 2013 - new secretary appointed
filed on: 30th, July 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 30, 2013
filed on: 30th, July 2013
|
officers |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to May 31, 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 14th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to June 18, 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 25, 2012
filed on: 25th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On June 25, 2012 new director was appointed.
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O J C Kearns the Manor House Market Square Higham Ferrers Northamptonshire NN10 8BT
filed on: 25th, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 23rd, December 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to June 18, 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2010 to May 31, 2010
filed on: 28th, September 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, September 2010
|
accounts |
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2010 with full list of members
filed on: 15th, July 2010
|
annual return |
Free Download
(8 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, July 2010
|
address |
Free Download
(1 page)
|
CH03 |
On June 18, 2010 secretary's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On June 18, 2010 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed vista alum chime LTDcertificate issued on 16/04/10
filed on: 16th, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on April 4, 2010 to change company name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2009
|
incorporation |
Free Download
(18 pages)
|