(CS01) Confirmation statement with updates October 24, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 24, 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 24, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Old Court Long Street Sherborne DT9 3DB England to The Old Brewery Litton Cheney Dorchester DT2 9AE on July 27, 2021
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 24, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Laurel Cottage Litton Cheney Dorchester Dorset DT2 9AW England to Old Court Long Street Sherborne DT9 3DB on January 27, 2020
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 24, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On April 20, 2019 - new secretary appointed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 15, 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 24, 2016
filed on: 5th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 5th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Baglake Litton Cheney Dorchester Dorset DT2 9DP to Laurel Cottage Litton Cheney Dorchester Dorset DT2 9AW on December 30, 2015
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 14 Baglake Litton Cheney Dorset England DT2 9DR to 14 Baglake Litton Cheney Dorchester Dorset DT2 9DP on October 22, 2015
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 26, 2014: 3.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 18, 2011
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 17, 2011. Old Address: , Da Vinci House, Basing View, Basingstoke, Hampshire, RG21 4EQ
filed on: 17th, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 14, 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2011 new director was appointed.
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2010: 3.00 GBP
filed on: 17th, September 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 24, 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 25th, August 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On August 25, 2009 Director appointed
filed on: 25th, August 2009
| officers
|
Free Download
(2 pages)
|
(288b) On August 25, 2009 Appointment terminated director
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to March 11, 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, March 2009
| gazette
|
Free Download
(1 page)
|
(288a) On June 25, 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 20th, June 2008
| accounts
|
Free Download
(1 page)
|
(288b) On June 20, 2008 Appointment terminated director
filed on: 20th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2007
| incorporation
|
Free Download
(18 pages)
|