(CS01) Confirmation statement with no updates 17th November 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 28th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th June 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 27th June 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st January 2023
filed on: 27th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 30th October 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th October 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd October 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd October 2021 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Petair Deer Park Farm Wimborne St. Giles Wimborne BH21 5NZ England on 27th September 2021 to C/O Tarbay Centre Tarbay Lane Oakley Green Windsor Berkshire SL4 4QG
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 11th November 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(11 pages)
|
(CAP-SS) Solvency Statement dated 01/11/19
filed on: 13th, December 2019
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 13th, December 2019
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 13th December 2019: 100.00 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 13th, December 2019
| resolution
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5-7 Castle Street Cranborne Dorset BH21 5PZ on 28th October 2019 to Petair Deer Park Farm Wimborne St. Giles Wimborne BH21 5NZ
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd October 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2nd September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th October 2015: 100000.00 GBP
capital
|
|
(CH01) On 24th September 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 26th June 2015 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 31st October 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd October 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th October 2014: 100000.00 GBP
capital
|
|
(SH01) Statement of Capital on 22nd November 2013: 100000.00 GBP
filed on: 23rd, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 26th November 2013
filed on: 26th, November 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2013
| incorporation
|
|