(CS01) Confirmation statement with no updates 2023-11-22
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-12-31
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-22
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 1st, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-11-22
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Forest House Frogham Hill Frogham Fordingbridge SP6 2HW England to Polmenna Farmhouse Tregony Truro TR2 5SR on 2021-10-12
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-10-12
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-12 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-22
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 14th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-11-22
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5-7 Castle Street Cranborne Dorset BH21 5PZ to Forest House Frogham Hill Frogham Fordingbridge SP6 2HW on 2019-10-28
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-11-22
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-22
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 24th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-22
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-09-02 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-11-22 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-01: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 16th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-06-26 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2014-11-30 to 2014-12-31
filed on: 25th, June 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-11-28
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-22 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-02: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-11-22 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-10: 1.00 GBP
capital
|
|
(AD02) Register inspection address changed from C/O Westernshare Ltd 5 Buckingham Place Bellfield Road Sterling House High Wycombe Buckinghamshire HP13 5HQ United Kingdom at an unknown date
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2013-06-18 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2013-04-17
filed on: 17th, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 30th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-11-22 with full list of members
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from C/O Westernshare Ltd 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT United Kingdom at an unknown date
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-11-22 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 5th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 24th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-11-22 with full list of members
filed on: 24th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 1st, February 2010
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2009-11-22 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-25 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-01-08
filed on: 8th, January 2009
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of exemption from the Appointing of Auditors
filed on: 9th, December 2008
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2008-11-30
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-16 New director appointed
filed on: 16th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-10 New secretary appointed
filed on: 10th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-11-22 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2007-11-22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-11-22 Secretary resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(9 pages)
|
(288b) On 2007-11-22 Director resigned
filed on: 22nd, November 2007
| officers
|
Free Download
(1 page)
|