(SH01) 1280.50 GBP is the capital in company's statement on Monday 4th March 2024
filed on: 18th, March 2024
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2024
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Monday 18th March 2024 director's details were changed
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE England to 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire SP1 2TJ at an unknown date
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE
filed on: 22nd, January 2024
| address
|
Free Download
(1 page)
|
(SH01) 1264.50 GBP is the capital in company's statement on Monday 13th November 2023
filed on: 23rd, November 2023
| capital
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Friday 31st March 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(32 pages)
|
(AP01) New director appointment on Thursday 17th March 2022.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 1180.50 GBP is the capital in company's statement on Thursday 17th March 2022
filed on: 21st, March 2022
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 28th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 28th, July 2021
| incorporation
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2021
filed on: 24th, July 2021
| accounts
|
Free Download
(32 pages)
|
(CH01) On Monday 31st May 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 31st May 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(30 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, May 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(21 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, April 2019
| resolution
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Monday 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st March 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(14 pages)
|
(SH01) 1130.50 GBP is the capital in company's statement on Friday 24th March 2017
filed on: 30th, March 2017
| capital
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from , C/O C/O Wheeler Brown, 9 Axium Centre, Dorchester Road, Lytchett Minster, Dorset, BH16 6FE, England to Suite 4 Brewery House 36 Milford Street Salisbury Wiltshire SP1 2AP on Monday 6th March 2017
filed on: 6th, March 2017
| address
|
Free Download
(1 page)
|
(SH01) 1065.50 GBP is the capital in company's statement on Monday 5th December 2016
filed on: 23rd, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 990.50 GBP is the capital in company's statement on Thursday 17th November 2016
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on Friday 26th August 2016
filed on: 28th, September 2016
| capital
|
Free Download
(6 pages)
|
(SH01) 825000.00 GBP is the capital in company's statement on Friday 26th August 2016
filed on: 22nd, September 2016
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 9th September 2016.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 5th, September 2016
| resolution
|
Free Download
(38 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, September 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Wheeler Brown 9 Axium Centre Dorchester Rd Lytchett Minster Dorset BH16 6FE United Kingdom to C/O C/O Wheeler Brown 9 Axium Centre Dorchester Road Lytchett Minster Dorset BH16 6FE on Thursday 10th March 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
filed on: 2nd, April 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2015
| incorporation
|
Free Download
(32 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd March 2015
capital
|
|
(TM01) Director appointment termination date: Tuesday 3rd March 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|